• [S73] Dibean Michigan Marriage Index, online www.rootsweb.com/~micalhou/marriagenichol.htm. Hereinafter cited as Calhoun County, Michigan Marriage Index.
  • [S84] George Walter Chamberlain, Glidden, The Descendants of Charles (1925; reprint Boston, Massachusetts: unknown). Hereinafter cited as The Descendants of Charles Glidden.
  • [S136] Samuel Truett, "Samuel Truett E-Mail Correspondence," correspondence from e-mail address to Ruth Ann Greene, 26 Jul 2012. Hereinafter cited as "Samuel Truett Correspondence."
  • [S171] "Massachusetts Deaths, 1841-1915, 1921-1924," State Archives, Boston; Film #004221428, Volume 294, 1877, page 367, digital image 748 of 797, Database (with images), FamilySearch (https://www.familysearch.org : accessed 16 Mar 2024).
  • [S192] Leonard D. and Lois V. Bates Tombstone Photograph; Digital image, Privately held by Ruth Ann Greene, Collegeville, Montgomery County, Pennsylvania, Photo was taken in Star Township Cemetery by Ruth Ann Greene.
  • [S194] Harold R. Blain Tombstone Photograph; Digital image, Privately held by Ruth Ann Greene, Collegeville, Montgomery County, Pennsylvania, Photo was taken in Star Township Cemetery by Ruth Ann Greene.
  • [S196] Betty Ann Coon Tombstone Photograph; Digital image, Privately held by Ruth Ann Greene, Collegeville, Montgomery County, Pennsylvania, Photo was taken in Star Township Cemetery by Ruth Ann Greene.
  • [S204] William J. Coon Tombstone Photograph; Digital image, Privately held by Ruth Ann Greene, Collegeville, Montgomery County, Pennsylvania, Photo was taken in Star Township Cemetery by Ruth Ann Greene.
  • [S205] Ann (Essery) Eastcott Tombstone Photograph; Digital image, Privately held by Ruth Ann Greene, Collegeville, Montgomery County, Pennsylvania, Photo was taken in Star Township Cemetery by Ruth Ann Greene.
  • [S206] Mary E. Eastcott Tombstone Photograph; Digital image, Privately held by Ruth Ann Greene, Collegeville, Montgomery County, Pennsylvania, Photo was taken in Star Township Cemetery by Ruth Ann Greene.
  • [S207] Richard P. Eastcott Tombstone Photograph; Digital image, Privately held by Ruth Ann Greene, Collegeville, Montgomery County, Pennsylvania, Photo was taken in Star Township Cemetery by Ruth Ann Greene.
  • [S469] Alba Area Historical Society, The Lone Birch Farm, Alba 1877-1977 (Alba, Michigan: Alba Area Historical Society, 1977), page 43. Hereinafter cited as The Lone Birch Farm, Alba 1877-1977.
  • [S545] Too Much Married, The Decatur Review (The Daily Review), 13 May 1882, page 4, column 3. Hereinafter cited as Too Much Married.
  • [S578] "Massachusetts, U.S., Death Records, 1841-1915," New England Historic Genealogical Society, Boston, Massachusetts.; _Pre 1903, 1894, page 584, digital image 1871 of 2120, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 16 Mar 2024).
  • [S710] "Massachusetts, U.S., Death Records, 1841-1915," New England Historic Genealogical Society, Boston, Massachusetts.; _Pre 1903, 1889, page 516, digital image 1399 of 1528, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 22 Jan 2023).
  • [S797] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 12 Mar 2008), death certificate image, Harry P. Somers, 17 Aug 1921, Ohio No. 45714; 1921: 44221-47180; digital image 1653 of 3298.
  • [S798] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 12 Mar 2008), death certificate image, Alice Somers, 7 Aug 1945, Ohio No. 47937; 1945: 45501-48700; digital image 2709 of 3545.
  • [S800] Graeme Miltimore, "Graeme Miltimore E-Mail Correspondence," correspondence from e-mail address to Ruth Ann O'Hara, 8 Mar 2008. Hereinafter cited as "Graeme Miltimore Correspondence."
  • [S833] Alice Gless, "Alice Gless Email Correspondence," correspondence from e-mail address to Ruth Ann (Greene) O'Hara, 5 Mar 2008. Hereinafter cited as "Alice Gless Correspondence."
  • [S1004] Cousin of Local Residents Dies in Chicago, Ill., The Times Recorder, 17 Jun 1925, page 3, column 2. Hereinafter cited as Cousin of Local Residents Dies in Chicago, Ill.
  • [S1007] Haas Funeral Thursday, The Times Recorder, 28 Jan 1920, page 7, column 1. Hereinafter cited as Haas Funeral Thursday.
  • [S1332] Jacquelin Sleeper Russell, "Jacqueline Sleeper Russell E-Mail Correspondence," to Ruth Ann O'Hara, 4 May 2008. Hereinafter cited as "Jacqueline Sleeper Russell Correspondence."
  • [S1375] Robert Carleton, "Robert Carleton Email Correspondence," correspondence from e-mail address to Ruth Ann (Greene) O'Hara, 19 Jun 2012. Hereinafter cited as "Robert Carleton Correspondence."
  • [S1382] Susan Whitmore Severino, "Susan Whitmore Severino Email Correspondence," correspondence from e-mail address to Ruth Ann O'Hara, 9 Sep 2011 - 11 Sep 2011. Hereinafter cited as "Susan Whitmore Severino Correspondence."
  • [S1535] Benjamin M. Haybron, The Times Recorder, 20 Nov 1965, section A, page 2, column 5. Hereinafter cited as Benjamin M. Haybron.
  • [S1626] 1920 United States Federal Census, Kansas, Wyandotte County, Kansas City Ward 2, ED 157, page 20B (handwritten), digital image 39 of 47, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Feb 2023; Citing National Archives and Records Administration microfilm T625, roll 556.
  • [S1627] 1850 United States Federal Census, Michigan, Calhoun County, Marshall, page 141A (stamped), digital image 39 of 68, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Feb 2023; Citing National Archives and Records Administration microfilm M432, roll 348.
  • [S1725] Find A Grave, database and images (https://www.findagrave.com : accessed 22 Jan 2023), memorial page for Milton Buss (1808-1889), Find A Grave Memorial no. 181802904, Oak Hill Cemetery, Sterling, Worcester County, Massachusetts; the accompanying photographs by Country Mouse. Hereinafter cited as Find A Grave, Milton Buss (1808-1889), no. 181802904.
  • [S1755] 1810 United States Federal Census, New York, Washington County, Whitehall, page 420-421 (stamped), digital image 4 of 5, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Oct 2012; Citing National Archives and Records Administration microfilm M252, roll 30.
  • [S1762] 1820 United States Federal Census, New York, Genesee County, Batavia, page 23-24 (penned), digital image 5 of 7, Digital images, Ancestry.com, https://www.ancestry.com: accessed 9 Nov 2005; Citing National Archives and Records Administration microfilm M33, roll 72.
  • [S1774] 1820 United States Federal Census, Vermont, Rutland, Poultney-569, FairHaven-570, page 569-570 (penned), digital image 8 of 8, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Oct 2012; Citing National Archives and Records Administration microfilm M33, roll 126.
  • [S1785] 1830 United States Federal Census, New York, Washington County, Fort Ann, page 333 (penned), digital image 33 of 40, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Oct 2012; Citing National Archives and Records Administration microfilm M19, roll 111.
  • [S1798] 1830 United States Federal Census, Vermont, Rutland County, Fair Haven, page 97 (penned), digital image 3 of 8, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Oct 2012; Citing National Archives and Records Administration microfilm M19, roll 188.
  • [S1824] 1840 United States Federal Census, Michigan, Lenawee County, Cambridge, page 122 (stamped), digital image 7 of 8, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Nov 2005; Citing National Archives and Records Administration microfilm M704, roll 207.
  • [S1826] 1840 United States Federal Census, New York, Erie County, Concord, page 28 (penned), digital image 3 of 34, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Oct 2012; Citing National Archives and Records Administration microfilm M704, roll 280.
  • [S1828] 1840 United States Federal Census, New York, Livingston County, Livonia, page 276 (stamped), digital image 1 of 32, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Oct 2012; Citing National Archives and Records Administration microfilm M704, roll 294.
  • [S1914] 1850 United States Federal Census, Massachusetts, Worcester County, Sterling, page 179A (stamped), digital image 1 of 44, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Feb 2008; Citing National Archives and Records Administration microfilm M432, roll 343.
  • [S1931] 1850 United States Federal Census, Michigan, Lenawee County, Cambridge, page 30B (stamped), digital image 1 of 15, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Nov 2005; Citing National Archives and Records Administration microfilm M432, roll 355.
  • [S1934] 1850 United States Federal Census, New York, Erie County, Concord, page 53A (stamped), digital image 57 of 102, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Oct 2012; Citing National Archives and Records Administration microfilm M432, roll 500.
  • [S1935] 1850 United States Federal Census, New York, Erie County, Concord, page 53B (stamped), digital image 58 of 102, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Oct 2012; Citing National Archives and Records Administration microfilm M432, roll 500.
  • [S2020] New York, U.S., State Census, 1855, New York, Erie County, Concord, ED 3, page 29-30 (penned), digital image 7 of 28, Digital Images, Ancestry.com, https://www.ancestry.com: accessed 13 Oct 2012.
  • [S2027] 1860 United States Federal Census, Iowa, Henry County, Mount Pleasant, Page No. 102 (handwritten), digital image 66 of 92, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Nov 2005; Citing National Archives and Records Administration microfilm M653, roll 324.
  • [S2091] 1860 United States Federal Census, Michigan, Lenawee County, Adrian, Ward 3, Page No. 92 (handwritten), digital image 13 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Nov 2005; Citing National Archives and Records Administration microfilm M653, roll 551.
  • [S2092] 1860 United States Federal Census, Michigan, Lenawee County, Woodstock, page 760 (handwritten), Page No. 12 (handwritten), digital image 12 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Nov 2005; Citing National Archives and Records Administration microfilm M653, roll 551.
  • [S2093] 1860 United States Federal Census, Michigan, Lenawee County, Woodstock, page 761 (handwritten), Page No. 13 (handwritten), digital image 13 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Nov 2005; Citing National Archives and Records Administration microfilm M653, roll 551.
  • [S2094] James W. Towner, A Genealogy of the Towner Family, The Descendants of Richard Towner, who came from Sussex County, Eng., to Guiford, Conn., before 1685 (1910; pdf image reprint, https://www.archive.org: Internet Archive, 2008), #141 Eunice Towner, page 58-59 (page 64-65 in pdf). Hereinafter cited as Genealogy of the Towner Family.
  • [S2096] Richard Illenden Bonner, editor, Memoirs of Lenawee County Michigan, from the earliest historical times down to the present, including a genealogical and biographical record of representative families in Lenawee County, Volume II (1909; pdf image reprint, https://www.archive.org: Internet Archive, 2008), page 212-218 (page 250-256 of 1003 in pdf), Homer H. Osborn. Hereinafter cited as Memoirs of Lenawee County Michigan, Volume II.
  • [S2106] 1860 United States Federal Census, New York, Erie County, Concord, page 327 (stamped), Page No. 27 (handwritten), digital image 27 of 82, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Oct 2012; Citing National Archives and Records Administration microfilm M653, roll 751.
  • [S2229] 1870 United States Federal Census, Illinois, Kendall County, Big Grove, page 333A (stamped), Page No. 39 (handwritten), digital image 39 of 44, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Oct 2012; Citing National Archives and Records Administration microfilm M593, roll 239.
  • [S2294] 1870 United States Federal Census, Michigan, Lenawee County, Woodstock, page 579B (stamped), Page No. 2 (handwritten), digital image 2 of 35, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Nov 2005; Citing National Archives and Records Administration microfilm M593, roll 686.
  • [S2379] 1870 United States Federal Census, Pennsylvania, Luzerne County, Gibsonburgh, page 190A (stamped), Page No. 27 (handwritten), digital image 27 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 2 Jan 2004; Citing National Archives and Records Administration microfilm M593, roll 1364.
  • [S2405] 1880 United States Federal Census, Connecticut, Hartford County, New Britain, ED 23, page 537D (stamped), Page No. 72 (handwritten), digital image 72 of 82, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Nov 2005; Citing National Archives and Records Administration microfilm T9, roll 98.
  • [S2453] 1880 United States Federal Census, Illinois, Kendall County, Big Grove, ED 96, page 294B (stamped), Page No. 26 (handwritten), digital image 26 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Oct 2012; Citing National Archives and Records Administration microfilm T9, roll 219.
  • [S2507] 1880 United States Federal Census, Massachusetts, Franklin County, Leverett, ED 252, page 130A (stamped), Page No. 1 (handwritten), digital image 1 of 16, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Nov 2005; Citing National Archives and Records Administration microfilm T9, roll 533.
  • [S2508] 1880 United States Federal Census, Massachusetts, Worcester County, Barre, ED 800, page 45B (stamped), Page No. 10 (handwritten), digital image 10 of 54, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Nov 2005; Citing National Archives and Records Administration microfilm T9, roll 562.
  • [S2522] 1880 United States Federal Census, Maine, Penobscot County, Prentiss, ED 42, page 408D (stamped), Page No. 20 (handwritten), digital image 4 of 9, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Nov 2005; Citing National Archives and Records Administration microfilm T9, roll 486.
  • [S2523] 1880 United States Federal Census, Maine, Somerset County, Canaan, ED 157, page 252C (stamped), Page No. 7 (handwritten), digital image 7 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Nov 2005; Citing National Archives and Records Administration microfilm T9, roll 487.
  • [S2524] 1880 United States Federal Census, Maine, Somerset County, Canaan, ED 157, page 257B (stamped), Page No. 18 (handwritten), digital image 18 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Nov 2005; Citing National Archives and Records Administration microfilm T9, roll 487.
  • [S2685] 1880 United States Federal Census, Pennsylvania, Lackawanna County, Jermyn, ED34, page 220B (stamped), Page No. 6 (handwritten), digital image 6 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Nov 2005; Citing National Archives and Records Administration microfilm T9, roll 1138.
  • [S2705] 1880 United States Federal Census, Vermont, Washington County, Cabot, ED 202, page 55C (stamped), Page No. 34 (handwritten), digital image 34 of 38, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Nov 2005; Citing National Archives and Records Administration microfilm T9, roll 1348.
  • [S2810] 1900 United States Federal Census, Illinois, Macon County, South Macon, ED 67, page 5B (handwritten), digital image 10 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Feb 2006; Citing National Archives and Records Administration microfilm T623, roll 324.
  • [S3031] 1900 United States Federal Census, New York, New York County, Manhattan, ED 686, page 5B (handwritten), digital image 10 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 5 May 2012; Citing National Archives and Records Administration microfilm T623, roll 1111.
  • [S3040] 1900 United States Federal Census, Ohio, Licking County, Newark Ward 7, ED 154, page 5A (handwritten), digital image 9 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Nov 2005; Citing National Archives and Records Administration microfilm T623, roll 1293.
  • [S3095] Find A Grave, database and images (https://www.findagrave.com : accessed 3 Feb 2017), memorial page for Cortland S. Coon (1865-1941), Find A Grave Memorial no. 34593238, Whitelaw Cemetery, Lenox, Madison County, New York; the accompanying photographs by Andrew L.. Hereinafter cited as Find A Grave, Cortland S. Coon (1865-1941), no. 34593238.
  • [S3179] 1900 United States Federal Census, West Virginia, Tucker County, Black Fork, ED 134, page 12A (handwritten), digital image 23 of 52, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Feb 2006; Citing National Archives and Records Administration microfilm T623, roll 1773.
  • [S3229] New York, U.S., State Census, 1855, New York, Oneida County, Vernon, ED 1, page 3 (penned), digital image 3 of 56, Digital Images, Ancestry.com, https://www.ancestry.com: accessed 25 Mar 2017.
  • [S3230] 1870 United States Federal Census, New York, Oneida County, Westmoreland, page 593B (stamped), Page No. 72 (handwritten), digital image 72 of 74, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 25 Mar 2017; Citing National Archives and Records Administration microfilm M593, roll 1057.
  • [S3286] 1910 United States Federal Census, Illinois, Macon County, South Macon, ED 133, page 18A (handwritten), digital image 35 of 39, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Feb 2006; Citing National Archives and Records Administration microfilm T624, roll 308.
  • [S3574] 1910 United States Federal Census, Ohio, Licking County, Newark Ward 3, ED 88, page 1B (handwritten), digital image 2 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Mar 2008; Citing National Archives and Records Administration microfilm T624, roll 1204.
  • [S4306] 1920 United States Federal Census, Ohio, Licking County, Newark Ward 4, ED 161, page 13A (handwritten), digital image 25 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Jan 2006; Citing National Archives and Records Administration microfilm T625, roll 1404.
  • [S5158] 1930 United States Federal Census, Ohio, Licking County, Newark, ED 31, page 1A (handwritten), digital image 1 of 54, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Jun 2014; Citing National Archives and Records Administration microfilm T626, roll 1828.
  • [S5526] 1940 United States Federal Census, Ohio, Licking County, Newark, ED 45-37, page 7A (handwritten), digital image 13 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Jun 2014; Citing National Archives and Records Administration microfilm T627, roll 03099.
  • [S5655] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1887-1925: 1896-1900, 1898 Eaton-1898 Marquette, Kent, page 508, digital image 442 of 619, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 6 Oct 2019).
  • [S5656] California Department of Public Health - Vital Records, Death Certificate California No. 5317 (1910), Bertha Huling; CA Department of Public Health - Vital Records, Sacramento.
  • [S5657] 1900 United States Federal Census, Michigan, Kent County, Grand Rapids Ward 3, ED 55, page 26A (handwritten), digital image 55 of 60, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Oct 2019; Citing National Archives and Records Administration microfilm T623, roll 722.
  • [S5658] Find A Grave, database and images (https://www.findagrave.com : accessed 6 Oct 2019), memorial page for Bertha L. Huling (1873-1910), Find A Grave Memorial no. 98829089, Greenwood Cemetery, Grand Rapids, Kent County, Michigan; the accompanying photographs by KathyCook. Hereinafter cited as Find A Grave, Bertha L. Huling (1873-1910), no. 98829089.
  • [S5659] 1910 United States Federal Census, Michigan, Kent County, Grand Rapids Ward 6, ED 87, page 7A (handwritten), digital image 13 of 43, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Oct 2019; Citing National Archives and Records Administration microfilm T624, roll 657.
  • [S5692] "Michigan, U.S., Death Records, 1867-1952," Michigan Department of Community Health, Division for Vital Records and Health Statistics; Registers, 1867-1897, 06: Shiawassee-Wexford, 1872, Alcona-Montcalm, 1873, Lenawee, page 138, digital image 549 of 653, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 23 Apr 2020).
  • [S5700] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 24 Apr 2020), death certificate image, Ann Eastcott, 25 Jan 1930, Michigan No. 5 1185, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1944; 016: Antrim, 1921-1940; digital image 1179 of 2493.
  • [S5711] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 24 Apr 2020), death certificate image, Erasmus Osborne, 27 Mar 1907, Michigan No. 422, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920; 106: Grand Rapids-Mackinac, 1907; digital image 633 of 2890.
  • [S5715] "Michigan, U.S., Death Records, 1867-1952," Michigan Department of Community Health, Division for Vital Records and Health Statistics; Registers, 1867-1897, 12: Genesee-Wexford, 1878, Alcona-Branch, 1879, Lenawee, page 125, digital image 192 of 647, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 24 Apr 2020).
  • [S5807] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 5 May 2020), death certificate image, Homer Longshore, 19 Aug 1947, Ohio No. 52813; 1947: 50601-53500; digital image 2455 of 3198.
  • [S5945] 1900 United States Federal Census, New York, Madison County, Sullivan, ED 33, page 4B (handwritten), digital image 8 of 12, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 May 2020; Citing National Archives and Records Administration microfilm T623, roll 1072.
  • [S5946] 1920 United States Federal Census, New York, Madison County, Sullivan, ED 134, page 15A (handwritten), digital image 29 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 May 2020; Citing National Archives and Records Administration microfilm T625, roll 1119.
  • [S5948] 1930 United States Federal Census, New York, Madison County, Canastota, ED 23, page 9A (handwritten), digital image 17 of 17, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 May 2020; Citing National Archives and Records Administration microfilm T626, roll 1446.
  • [S5953] 1940 United States Federal Census, New York, Madison County, Lenox, ED 27-23A, page 81A (handwritten), digital image 25 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 May 2020; Citing National Archives and Records Administration microfilm T627, roll 02624.
  • [S5970] 1925 New York State Census, New York, Madison County, Lenox, Assembly District 01, ED 02, page 18-19 (handwritten), digital image 10 of 18, State Population Census Schedules, Digital Images, Ancestry.com, https://www.ancestry.com: accessed 17 May 2020.
  • [S5982] 1930 United States Federal Census, New York, Madison County, Canastota, ED 22, page 2B (handwritten), digital image 4 of 22, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 May 2020; Citing National Archives and Records Administration microfilm T626, roll 1446.
  • [S5984] "New York State, Marriage Index, 1881-1967," New York State Department of Health; 1901, Cool, Ruby-Coon, William, digital image 183 of 1001, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 17 May 2020).
  • [S5985] "New York State, Marriage Index, 1881-1967," New York State Department of Health; 1901, Wartiers, Hattie-Waterman, Eugene, digital image 934 of 1001, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 17 May 2020).
  • [S5986] 1940 United States Federal Census, New York, Madison County, Lenox, ED 27-26, page 7A (handwritten), digital image 13 of 18, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 May 2020; Citing National Archives and Records Administration microfilm T627, roll 02624.
  • [S7669] "California, U.S., Death Index, 1905-1939," California Department of Health and Welfare.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 2 Apr 2021), Bertha Huling.
  • [S7719] Find A Grave, database and images (https://www.findagrave.com : accessed 4 Apr 2021), memorial page for Levi W. Osgood (1767-1844), Find A Grave Memorial no. 6286955, West Truro Cemetery, Knox County, Illinois. Hereinafter cited as Find A Grave, Levi W. Osgood (1767-1844), no. 6286955.
  • [S7720] Find A Grave, database and images (https://www.findagrave.com : accessed 4 Apr 2021), memorial page for Susannah Glidden Osgood (1779-1844), Find A Grave Memorial no. 6286953, West Truro Cemetery, Knox County, Illinois. Hereinafter cited as Find A Grave, Susannah Glidden Osgood (1779-1844), no. 6286953.
  • [S7721] Find A Grave, database and images (https://www.findagrave.com : accessed 4 Apr 2021), memorial page for Willard C. Osgood (1812-1842), Find A Grave Memorial no. 6286951, West Truro Cemetery, Knox County, Illinois. Hereinafter cited as Find A Grave, Willard C. Osgood (1812-1842), no. 6286951.
  • [S7777] Find A Grave, database and images (https://www.findagrave.com : accessed 8 Apr 2021), memorial page for Orpha Ethel Pepper Walker (1877-1921), Find A Grave Memorial no. 38512343, Highland Cemetery, Colville, Stevens County, Washington; the accompanying photographs by ChuckNorris. Hereinafter cited as Find A Grave, Orpha Ethel Pepper Walker (1877-1921), no. 38512343.
  • [S7778] "Washington Death Certificates, 1907-1960," FamilySearch (https://familysearch.org : accessed 8 Apr 2021), death certificate image, Orpha Ethely Walker, 22 Mar 1921, Washington No. 41, Bureau of Vital Statistics, Olympia; GS Film number 1992763: Digital Folder number 4221128; digital image 1634 of 2576.
  • [S8144] Find A Grave, database and images (https://www.findagrave.com : accessed 18 Apr 2021), memorial page for Kingsley Martin II (1803-1873), Find A Grave Memorial no. 49076459, Millington Newark Cemetery, Millington, Kendall County, Illinois; the accompanying photographs by Anne Sears. Hereinafter cited as Find A Grave, Kingsley Martin II (1803-1873), no. 49076459.
  • [S8145] Find A Grave, database and images (https://www.findagrave.com : accessed 18 Apr 2021), memorial page for Susan S. Osgood Martin (1804-1889), Find A Grave Memorial no. 49592947, Millington Newark Cemetery, Millington, Kendall County, Illinois; the accompanying photographs by Anne Sears and Ruby. Hereinafter cited as Find A Grave, Susan S. Osgood Martin (1804-1889), no. 49592947.
  • [S8239] "Illinois Statewide Marriage Index, 1763-1900," Illinois State Archives; Database (without images), Office of the Illinois Secretary of State (https://www.ilsos.gov/isavital/marriagesrch.jsp : accessed 25 Apr 2021), Hillen Heckler and Rebecca Baffort.
  • [S8298] "Illinois Statewide Marriage Index, 1763-1900," Illinois State Archives; Database (without images), Office of the Illinois Secretary of State (https://www.ilsos.gov/isavital/marriagesrch.jsp : accessed 25 Apr 2021), Wm. F. Heckler and Hester Davis.
  • [S8316] "Illinois, U.S., Deaths and Stillbirths Index, 1916-1947," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 28 Apr 2021), Hilery Herbert Heckler.
  • [S10899] Vital Records of Andover, Massachusetts to the end of the year 1849, Volume I. - Births (1912; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 216, digital image 212 of 962. Hereinafter cited as Vital Records of Andover, Massachusetts to the end of the year 1849, Volume I. - Births.
  • [S10902] Vital Records of Andover, Massachusetts to the end of the year 1849, Volume I. - Births (1912; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 160, digital image 156 of 962. Hereinafter cited as Vital Records of Andover, Massachusetts to the end of the year 1849, Volume I. - Births.
  • [S10903] Vital Records of Andover, Massachusetts to the end of the year 1849, Volume I. - Births (1912; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 161, digital image 157 of 962. Hereinafter cited as Vital Records of Andover, Massachusetts to the end of the year 1849, Volume I. - Births.
  • [S10904] Vital Records of Andover, Massachusetts to the end of the year 1849, Volume I. - Births (1912; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 162, digital image 158 of 962. Hereinafter cited as Vital Records of Andover, Massachusetts to the end of the year 1849, Volume I. - Births.
  • [S10905] Vital Records of Andover, Massachusetts to the end of the year 1849, Volume I. - Births (1912; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 163, digital image 159 of 962. Hereinafter cited as Vital Records of Andover, Massachusetts to the end of the year 1849, Volume I. - Births.
  • [S10906] Vital Records of Andover, Massachusetts to the end of the year 1849, Volume I. - Births (1912; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 164, digital image 160 of 962. Hereinafter cited as Vital Records of Andover, Massachusetts to the end of the year 1849, Volume I. - Births.
  • [S10907] Vital Records of Andover, Massachusetts to the end of the year 1849, Volume I. - Births (1912; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 357, digital image 353 of 962. Hereinafter cited as Vital Records of Andover, Massachusetts to the end of the year 1849, Volume I. - Births.
  • [S10908] Vital Records of Andover, Massachusetts to the end of the year 1849, Volume I. - Births (1912; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 358, digital image 354 of 962. Hereinafter cited as Vital Records of Andover, Massachusetts to the end of the year 1849, Volume I. - Births.
  • [S10909] Vital Records of Andover, Massachusetts to the end of the year 1849, Volume I. - Births (1912; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 41, digital image 37 of 962. Hereinafter cited as Vital Records of Andover, Massachusetts to the end of the year 1849, Volume I. - Births.
  • [S10911] Vital Records of Andover, Massachusetts to the end of the year 1849, Volume II. Marriages and Deaths (1912; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 144, digital image 531 of 962. Hereinafter cited as Vital Records of Andover, Massachusetts to the end of the year 1849, Volume II. Marriages and Deaths.
  • [S10915] Vital Records of Andover, Massachusetts to the end of the year 1849, Volume II. Marriages and Deaths (1912; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 193, digital image 580 of 962. Hereinafter cited as Vital Records of Andover, Massachusetts to the end of the year 1849, Volume II. Marriages and Deaths.
  • [S10916] Vital Records of Andover, Massachusetts to the end of the year 1849, Volume II. Marriages and Deaths (1912; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 194, digital image 581 of 962. Hereinafter cited as Vital Records of Andover, Massachusetts to the end of the year 1849, Volume II. Marriages and Deaths.
  • [S10917] Vital Records of Andover, Massachusetts to the end of the year 1849, Volume II. Marriages and Deaths (1912; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 254, digital image 641 of 962. Hereinafter cited as Vital Records of Andover, Massachusetts to the end of the year 1849, Volume II. Marriages and Deaths.
  • [S10923] Vital Records of Andover, Massachusetts to the end of the year 1849, Volume II. Marriages and Deaths (1912; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 31, digital image 418 of 962. Hereinafter cited as Vital Records of Andover, Massachusetts to the end of the year 1849, Volume II. Marriages and Deaths.
  • [S10926] Vital Records of Andover, Massachusetts to the end of the year 1849, Volume II. Marriages and Deaths (1912; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 428, digital image 815 of 962. Hereinafter cited as Vital Records of Andover, Massachusetts to the end of the year 1849, Volume II. Marriages and Deaths.
  • [S10927] Vital Records of Andover, Massachusetts to the end of the year 1849, Volume II. Marriages and Deaths (1912; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 444, digital image 831 of 962. Hereinafter cited as Vital Records of Andover, Massachusetts to the end of the year 1849, Volume II. Marriages and Deaths.
  • [S10928] Vital Records of Andover, Massachusetts to the end of the year 1849, Volume II. Marriages and Deaths (1912; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 445, digital image 832 of 962. Hereinafter cited as Vital Records of Andover, Massachusetts to the end of the year 1849, Volume II. Marriages and Deaths.
  • [S10929] Vital Records of Andover, Massachusetts to the end of the year 1849, Volume II. Marriages and Deaths (1912; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 448, digital image 835 of 962. Hereinafter cited as Vital Records of Andover, Massachusetts to the end of the year 1849, Volume II. Marriages and Deaths.
  • [S10930] Vital Records of Andover, Massachusetts to the end of the year 1849, Volume II. Marriages and Deaths (1912; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 475, digital image 862 of 962. Hereinafter cited as Vital Records of Andover, Massachusetts to the end of the year 1849, Volume II. Marriages and Deaths.
  • [S11001] Edited by Henry S. Nourse A.M., The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts. 1643-1850 (1890; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 105, digital image 106 of 509. Hereinafter cited as Vital Records of Lancaster, Massachusetts: 1643-1850.
  • [S11006] Edited by Henry S. Nourse A.M., The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts. 1643-1850 (1890; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 118, digital image 119 of 509. Hereinafter cited as Vital Records of Lancaster, Massachusetts: 1643-1850.
  • [S11009] Edited by Henry S. Nourse A.M., The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts. 1643-1850 (1890; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 125, digital image 126 of 509. Hereinafter cited as Vital Records of Lancaster, Massachusetts: 1643-1850.
  • [S11023] Edited by Henry S. Nourse A.M., The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts. 1643-1850 (1890; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 147, digital image 148 of 509. Hereinafter cited as Vital Records of Lancaster, Massachusetts: 1643-1850.
  • [S11024] Edited by Henry S. Nourse A.M., The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts. 1643-1850 (1890; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 149, digital image 150 of 509. Hereinafter cited as Vital Records of Lancaster, Massachusetts: 1643-1850.
  • [S11032] Edited by Henry S. Nourse A.M., The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts. 1643-1850 (1890; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 160, digital image 161 of 509. Hereinafter cited as Vital Records of Lancaster, Massachusetts: 1643-1850.
  • [S11035] Edited by Henry S. Nourse A.M., The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts. 1643-1850 (1890; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 165, digital image 166 of 509. Hereinafter cited as Vital Records of Lancaster, Massachusetts: 1643-1850.
  • [S11039] Edited by Henry S. Nourse A.M., The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts. 1643-1850 (1890; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 173, digital image 174 of 509. Hereinafter cited as Vital Records of Lancaster, Massachusetts: 1643-1850.
  • [S11043] Edited by Henry S. Nourse A.M., The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts. 1643-1850 (1890; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 229, digital image 230 of 509. Hereinafter cited as Vital Records of Lancaster, Massachusetts: 1643-1850.
  • [S11048] Edited by Henry S. Nourse A.M., The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts. 1643-1850 (1890; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 239, digital image 240 of 509. Hereinafter cited as Vital Records of Lancaster, Massachusetts: 1643-1850.
  • [S11052] Edited by Henry S. Nourse A.M., The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts. 1643-1850 (1890; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 267, digital image 268 of 509. Hereinafter cited as Vital Records of Lancaster, Massachusetts: 1643-1850.
  • [S11053] Edited by Henry S. Nourse A.M., The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts. 1643-1850 (1890; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 269, digital image 270 of 509. Hereinafter cited as Vital Records of Lancaster, Massachusetts: 1643-1850.
  • [S11054] Edited by Henry S. Nourse A.M., The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts. 1643-1850 (1890; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 298, digital image 299 of 509. Hereinafter cited as Vital Records of Lancaster, Massachusetts: 1643-1850.
  • [S11055] Edited by Henry S. Nourse A.M., The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts. 1643-1850 (1890; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 299, digital image 300 of 509. Hereinafter cited as Vital Records of Lancaster, Massachusetts: 1643-1850.
  • [S11056] Edited by Henry S. Nourse A.M., The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts. 1643-1850 (1890; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 190, digital image 191 of 509. Hereinafter cited as Vital Records of Lancaster, Massachusetts: 1643-1850.
  • [S11057] Edited by Henry S. Nourse A.M., The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts. 1643-1850 (1890; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 313, digital image 314 of 509. Hereinafter cited as Vital Records of Lancaster, Massachusetts: 1643-1850.
  • [S11063] Edited by Henry S. Nourse A.M., The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts. 1643-1850 (1890; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 440, digital image 441 of 509. Hereinafter cited as Vital Records of Lancaster, Massachusetts: 1643-1850.
  • [S11067] Massachusetts, U.S., Town and Vital Records, 1620-1988, Princeton, Vital Record Transcripts, Vital Records of Princeton, Massachusetts, To the end of the year 1849. (1902; digital image reprint, https://www.ancestry.com: Ancestry.com, 2011), page 123, digital image 120 of 190. Hereinafter cited as Vital Records of Princeton, Massachusetts, To the end of the year 1849.
  • [S11069] Massachusetts, U.S., Town and Vital Records, 1620-1988, Sterling, Births, Marriages and Death, Jay Mack Holbrook, Massachusetts Vital Records, Sterling 1740-1900 (1992; digital image reprint, https://www.ancestry.com: Ancestry.com, 2011), digital image 99 of 1097. Hereinafter cited as Massachusetts Vital Records, Sterling 1740-1900.
  • [S11070] Massachusetts, U.S., Town and Vital Records, 1620-1988, Sterling, Births, Marriages and Death, Jay Mack Holbrook, Massachusetts Vital Records, Sterling 1740-1900 (1992; digital image reprint, https://www.ancestry.com: Ancestry.com, 2011), digital image 115 of 1097. Hereinafter cited as Massachusetts Vital Records, Sterling 1740-1900.
  • [S11073] Massachusetts, U.S., Town and Vital Records, 1620-1988, Sterling, Births, Marriages and Death, Jay Mack Holbrook, Massachusetts Vital Records, Sterling 1740-1900 (1992; digital image reprint, https://www.ancestry.com: Ancestry.com, 2011), digital image 154 of 1097. Hereinafter cited as Massachusetts Vital Records, Sterling 1740-1900.
  • [S11079] Massachusetts, U.S., Town and Vital Records, 1620-1988, Sterling, Births, Marriages and Death, Jay Mack Holbrook, Massachusetts Vital Records, Sterling 1740-1900 (1992; digital image reprint, https://www.ancestry.com: Ancestry.com, 2011), digital image 236 of 1097. Hereinafter cited as Massachusetts Vital Records, Sterling 1740-1900.
  • [S11080] Massachusetts, U.S., Town and Vital Records, 1620-1988, Sterling, Births, Marriages and Death, Jay Mack Holbrook, Massachusetts Vital Records, Sterling 1740-1900 (1992; digital image reprint, https://www.ancestry.com: Ancestry.com, 2011), digital image 269 of 1097. Hereinafter cited as Massachusetts Vital Records, Sterling 1740-1900.
  • [S11102] Massachusetts, U.S., Town and Vital Records, 1620-1988, Peru, Vital Record Transcripts, Vital Records of Peru, Massachusetts to the Year 1850 (1902; digital image reprint, https://www.ancestry.com: Ancestry.com, 2011), page 35, digital image 34 of 107. Hereinafter cited as Vital Records of Peru, Massachusetts to the Year 1850.
  • [S11104] Massachusetts, U.S., Town and Vital Records, 1620-1988, Heath, Vital Record Transcripts, Vital Records of Heath Massachusetts to the Year 1850 (1915; digital image reprint, https://www.ancestry.com: Ancestry.com, 2011), page 131, digital image 127 of 138. Hereinafter cited as Vital Records of Heath Massachusetts to the Year 1850.
  • [S11105] Massachusetts, U.S., Town and Vital Records, 1620-1988, Heath, Vital Record Transcripts, Vital Records of Heath Massachusetts to the Year 1850 (1915; digital image reprint, https://www.ancestry.com: Ancestry.com, 2011), page 100, digital image 97 of 138. Hereinafter cited as Vital Records of Heath Massachusetts to the Year 1850.
  • [S11109] Massachusetts, U.S., Town and Vital Records, 1620-1988, Montague, Vital Record Transcripts, Vital Records of Montague Massachusetts to the end of the Year 1849 (1934; digital image reprint, https://www.ancestry.com: Ancestry.com, 2011), page 98, digital image 98 of 166. Hereinafter cited as Vital Records of Montague Massachusetts to the end of the Year 1849.
  • [S11110] Massachusetts, U.S., Town and Vital Records, 1620-1988, Montague, Vital Record Transcripts, Vital Records of Montague Massachusetts to the end of the Year 1849 (1934; digital image reprint, https://www.ancestry.com: Ancestry.com, 2011), page 99, digital image 99 of 166. Hereinafter cited as Vital Records of Montague Massachusetts to the end of the Year 1849.
  • [S11120] Find A Grave, database and images (https://www.findagrave.com : accessed 16 Apr 2022), memorial page for Leonard Dawson (unknown-1840), Find A Grave Memorial no. 59064594, Union Cemetery, Pine Village, Warren County, Indiana; the accompanying photographs by LizT. Hereinafter cited as Find A Grave, Leonard Dawson (unknown-1840), no. 59064594.
  • [S11121] Find A Grave, database and images (https://www.findagrave.com : accessed 16 Apr 2022), memorial page for Mary Ellen Broadwater McIntyre (1849-1927), Find A Grave Memorial no. 141781035, New Germany Methodist Cemtery, Grantsville, Garrett County, Maryland; the accompanying photographs by robertson. Hereinafter cited as Find A Grave, Mary Ellen Broadwater McIntyre (1849-1927), no. 141781035.
  • [S11122] Find A Grave, database and images (https://www.findagrave.com : accessed 16 Apr 2022), memorial page for William G. Montgomery Dawson (unknown-1847), Find A Grave Memorial no. 59064705, Union Cemetery, Pine Village, Warren County, Indiana; the accompanying photographs by Bobbe Sharp. Hereinafter cited as Find A Grave, William G. Montgomery Dawson (unknown-1847), no. 59064705.
  • [S11539] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1887-1925: 1911-1915, 1915 Delta-Kent, Calhoun, page 328, digital image 325 of 1070, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 7 May 2022).
  • [S11540] "Indiana, U.S., Marriages, 1810-2001," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 7 May 2022), George C. Ballentine and Christie A. Foote.
  • [S11542] 1920 United States Federal Census, Michigan, Calhoun County, Clarendon, ED 67, page 8A (handwritten), digital image 12 of 18, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 May 2022; Citing National Archives and Records Administration microfilm T625, roll 760.
  • [S11544] 1930 United States Federal Census, Michigan, Calhoun County, Clarendon, ED 42, page 7B (handwritten), digital image 14 of 18, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 May 2022; Citing National Archives and Records Administration microfilm T626, roll 979.
  • [S11545] 1940 United States Federal Census, Michigan, Calhoun County, Clarendon, ED 13-53, page 6A (handwritten), digital image 12 of 27, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 May 2022; Citing National Archives and Records Administration microfilm T627, roll 01737.
  • [S11576] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 10 May 2022), death certificate image, Florence Griffin, 3 Mar 1903, Michigan No. 216, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920: 059: Kalamazoo-Leelanau, 1903; digital image 1538 of 3280.
  • [S11605] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 12 May 2022), death certificate image, David Henry, 26 Sep 1906, Pennsylvania No. 90552, Pennsylvania Department of Health, Record Group 11.; 1906: 088341-091960; digital image 2315 of 3788.
  • [S11606] 1900 United States Federal Census, Pennsylvania, Berks County, State Asylum For Chronic Insane, ED 229, page 4A (handwritten), digital image 7 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 May 2022; Citing National Archives and Records Administration microfilm T623, roll 1377.
  • [S11922] 1910 United States Federal Census, Illinois, Cook County, Chicago Ward 25, ED 1058, page 10B (handwritten), digital image 20 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Aug 2022; Citing National Archives and Records Administration microfilm T624, roll 268.
  • [S11923] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 11 Aug 2022), death certificate image, Osborn King Northwood, 13 Jan 1908, Michigan No. 5, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920; 115: Berrien-Delta, 1908; digital image 1090 of 3453.
  • [S11924] 1930 United States Federal Census, Michigan, Calhoun County, Albion, ED 5, page 11A (handwritten), digital image 21 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Aug 2022; Citing National Archives and Records Administration microfilm T626, roll 978.
  • [S11925] 1950 United States Federal Census, Michigan, Calhoun County, Albion, ED 13-11, sheet 6 (handwritten), digital image 7 of 61, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Aug 2022.
  • [S11926] "U.S., Passport Applications, 1795-1925," National Archives, Washington, DC; Passport Applications, January 2, 1906 - March 31, 1925: 1919, Roll 0730 - Certificates: 71000-71249, 21 Mar 1919-22 Mar 1919, No. 71150, digital image 434-438 of 771, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 12 Aug 2022), Jay Milton Osborne.
  • [S11927] 1930 United States Federal Census, Michigan, Washtenaw County, Ann Arbor, ED 11, page 6A (handwritten), digital image 11 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Aug 2022; Citing National Archives and Records Administration microfilm T626, roll 1029.
  • [S11928] "California, U.S., Death Index, 1940-1997," State of California, Sacramento, CA: State of California Department of Health Services, Center for Health Statistics.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 12 Aug 2022), Jay Milton Osborne.
  • [S11929] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1887-1925: 1896-1900, 1898 Wayne-1899 Emmet, Calhoun, page 343, digital image 443 of 645, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 12 Aug 2022).
  • [S11931] 1950 United States Federal Census, Michigan, Washtenaw County, Ann Arbor, ED 81-39, sheet 75 (handwritten), digital image 35 of 66, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Aug 2022.
  • [S11941] "Michigan, U.S., Death Records, 1867-1952," Michigan Department of Community Health, Division for Vital Records and Health Statistics; Registers, 1867-1897, 18: Oakland-Wexford, 1882, Alcona-Eaton, 1883, Calhoun, page 117, digital image 429 of 495, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 14 Aug 2022).
  • [S12286] 1880 United States Federal Census, Michigan, Lenawee County, Adrian, ED 147, page 52D (stamped), Page No. 36 (handwritten), digital image 36 of 53, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Oct 2022; Citing National Archives and Records Administration microfilm T9, roll 590.
  • [S12287] 1900 United States Federal Census, Michigan, Kent County, Grand Rapids Ward 10, ED 83, page 5A (handwritten), digital image 9 of 52, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Oct 2022; Citing National Archives and Records Administration microfilm T623, roll 723.
  • [S12290] 1870 United States Federal Census, Michigan, Lenawee County, Hudson, page 295B (stamped), Page No. 24 (handwritten), digital image 65 of 103, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Oct 2022; Citing National Archives and Records Administration microfilm M593, roll 685.
  • [S12539] "Ohio, U.S., County Marriage Records, 1774-1993," Tuscarawas:1905-1910, Book 14, page 528-529, digital image 265 of 602, Database (with images), Ancestry.com (https://ancestry.com : accessed 8 Nov 2022).
  • [S12543] 1910 United States Federal Census, Ohio, Cuyahoga County, Cleveland Ward 26, ED 401, page 4B (handwritten), digital image 8 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 9 Nov 2022; Citing National Archives and Records Administration microfilm T624, roll 1176.
  • [S12544] 1920 United States Federal Census, Ohio, Cuyahoga County, Cleveland Ward 25, ED 471, page 4B (handwritten), digital image 8 of 63, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 9 Nov 2022; Citing National Archives and Records Administration microfilm T625, roll 1372.
  • [S12546] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 9 Nov 2022), death certificate image, Margaret Leising, 6 Jun 1933, Ohio No. 32587; 1933: 29801-32701; digital image 3128 of 3251.
  • [S12547] 1930 United States Federal Census, Ohio, Cuyahoga County, Cleveland, ED 798, page 4A (handwritten), digital image 7 of 22, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Nov 2022; Citing National Archives and Records Administration microfilm T626, roll 1773.
  • [S12624] 1900 United States Federal Census, New York, Madison County, Lenox, ED 17, page 1A (handwritten), digital image 1 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Nov 2022; Citing National Archives and Records Administration microfilm T623, roll 1071.
  • [S12625] 1910 United States Federal Census, New York, Madison County, Lenox, ED 17, page 6B (handwritten), digital image 12 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Nov 2022; Citing National Archives and Records Administration microfilm T624, roll 987.
  • [S12626] 1920 United States Federal Census, New York, Madison County, Lenox, ED 115, page 2B (handwritten), digital image 4 of 16, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Nov 2022; Citing National Archives and Records Administration microfilm T625, roll 1119.
  • [S12627] 1930 United States Federal Census, New York, Madison County, Lenox, ED 25, page 2A (handwritten), digital image 3 of 15, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Nov 2022; Citing National Archives and Records Administration microfilm T626, roll 1446.
  • [S12628] 1950 United States Federal Census, New York, Madison County, Lenox, ED 27-31, sheet 13 (handwritten), digital image 14 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Nov 2022.
  • [S12629] 1940 United States Federal Census, New York, Madison County, Lenox, ED 27-31, page 3A (handwritten), digital image 5 of 22, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 Nov 2022; Citing National Archives and Records Administration microfilm T627, roll 02624.
  • [S12631] "New York, U.S., Death Index, 1852-1956," New York Department of Health; 1953, Soundex C500 Dora - Soundex C500 Hyman, No. 1987, digital image 276 of 1757, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 14 Nov 2022).
  • [S13120] Find A Grave, database and images (https://www.findagrave.com : accessed 8 Jan 2023), memorial page for Hattie Glidden Gardiner (1864-1959), Find A Grave Memorial no. 10867002, Beresford Cemetery, Beresford, Union County, South Dakota; the accompanying photographs by Rod. Hereinafter cited as Find A Grave, Hattie Glidden Gardiner (1864-1959), no. 10867002.
  • [S13121] Find A Grave, database and images (https://www.findagrave.com : accessed 8 Jan 2023), memorial page for Robert Gardiner (1860-1939), Find A Grave Memorial no. 10867007, Beresford Cemetery, Beresford, Union County, South Dakota; the accompanying photographs by Rod. Hereinafter cited as Find A Grave, Robert Gardiner (1860-1939), no. 10867007.
  • [S13122] Find A Grave, database and images (https://www.findagrave.com : accessed 9 Jan 2023), memorial page for May Elizabeth Glidden Dann (1858-1946), Find A Grave Memorial no. 10909849, Beresford Cemetery, Beresford, Union County, South Dakota; the accompanying photographs by Dakota and Lita Christopher. Hereinafter cited as Find A Grave, May Elizabeth Glidden Dann (1858-1946), no. 10909849.
  • [S13123] Find A Grave, database and images (https://www.findagrave.com : accessed 9 Jan 2023), memorial page for George W. Dann (1853-1920), Find A Grave Memorial no. 10909840, Beresford Cemetery, Beresford, Union County, South Dakota; the accompanying photographs by Dakota. Hereinafter cited as Find A Grave, George W. Dann (1853-1920), no. 10909840.
  • [S13168] John Cortland Crandall, Elder John Crandall of Rhode Island and his Descendants (1949; pdf image reprint, New Woodstock, New York: n.pub.), #1214 Lucina Crandall, page 251 (page 277 in pdf). Hereinafter cited as Elder John Crandall of Rhode Island.
  • [S13641] 1900 United States Federal Census, South Dakota, Lincoln County, Delaware, ED 219, page 3A (handwritten), digital image 5 of 12, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 May 2023; Citing National Archives and Records Administration microfilm T623, roll 1551.
  • [S13642] 1910 United States Federal Census, South Dakota, Turner County, Centerville, ED 408, page 12B (handwritten), digital image 23 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 May 2023; Citing National Archives and Records Administration microfilm T624, roll 1489.
  • [S13643] 1920 United States Federal Census, South Dakota, Turner County, Centerville, ED 228, page 8B (handwritten), digital image 16 of 23, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 May 2023; Citing National Archives and Records Administration microfilm T625, roll 1721.
  • [S13644] 1920 United States Federal Census, South Dakota, Turner County, Centerville, ED 228, page 9A (handwritten), digital image 17 of 23, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 May 2023; Citing National Archives and Records Administration microfilm T625, roll 1721.
  • [S13645] 1930 United States Federal Census, South Dakota, Union County, Beresford, ED 3, page 1A (handwritten), digital image 1 of 23, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 May 2023; Citing National Archives and Records Administration microfilm T626, roll 2232.
  • [S13646] "Iowa, U.S., Death Records, 1880-1967," Ancestry.com (https://www.ancestry.com : accessed 29 May 2023), death certificate image, May E. Dann, 12 Jan 1946, Iowa No. 97C-46-20, State Historical Society of Iowa, State Archives, Des Moines, Iowa; Certificates: Not Stated; digital image 154698 of 289070.
  • [S13833] "South Dakota, U.S., Birth Index, 1856-1918," South Dakota Department of Health, Pierre, South Dakota.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 26 Jun 2023), Harry Warren Himes.
  • [S13834] 1900 United States Federal Census, South Dakota, Turner County, Centerville, ED 320, page 4A (handwritten), digital image 7 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 Jun 2023; Citing National Archives and Records Administration microfilm T623, roll 1554.
  • [S13835] 1910 United States Federal Census, Colorado, Pueblo County, Pueblo Ward 8, ED 180, page 14A (handwritten), digital image 27 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 Jun 2023; Citing National Archives and Records Administration microfilm T624, roll 124.
  • [S13836] "New Mexico, U.S., Deaths, 1889-1945," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 26 Jun 2023), Edgar Himes.
  • [S13838] 1920 United States Federal Census, Colorado, Pueblo County, Pueblo, ED 239, page 16A (handwritten), digital image 29 of 37, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 Jun 2023; Citing National Archives and Records Administration microfilm T625, roll 170.
  • [S13839] 1930 United States Federal Census, Colorado, Pueblo County, Pueblo, ED 37, page 11A (handwritten), digital image 21 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 Jun 2023; Citing National Archives and Records Administration microfilm T626, roll 249.
  • [S13840] 1940 United States Federal Census, Colorado, Pueblo County, Pueblo, ED 51-39B, page 3A (handwritten), digital image 6 of 11, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 Jun 2023; Citing National Archives and Records Administration microfilm T627, roll 00476.
  • [S13842] Find A Grave, database and images (https://www.findagrave.com : accessed 26 Jun 2023), memorial page for Edith G. Himes (1872-1942), Find A Grave Memorial no. 134109668, Mountain View Cemetery, Pueblo, Pueblo County, Colorado. Hereinafter cited as Find A Grave, Edith G. Himes (1872-1942), no. 134109668.
  • [S13868] 1900 United States Federal Census, Iowa, Sioux County, Floyd, ED 133, page 1B (handwritten), digital image 2 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Jun 2023; Citing National Archives and Records Administration microfilm T623, roll 459.
  • [S13869] 1910 United States Federal Census, Iowa, Sioux County, Floyd, ED 146, page 14B (handwritten), digital image 28 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Jun 2023; Citing National Archives and Records Administration microfilm T624, roll 423.
  • [S13870] 1920 United States Federal Census, South Dakota, Lincoln County, Beresford, ED 129, page 2A (handwritten), digital image 3 of 7, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Jun 2023; Citing National Archives and Records Administration microfilm T625, roll 1722.
  • [S13873] 1930 United States Federal Census, South Dakota, Lincoln County, Beresford, ED 1, page 1B (handwritten), digital image 2 of 7, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Jun 2023; Citing National Archives and Records Administration microfilm T626, roll 2226.
  • [S13874] 1940 United States Federal Census, South Dakota, Lincoln County, Beresford, ED 42-1, page 2B (handwritten), digital image 6 of 14, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Jun 2023; Citing National Archives and Records Administration microfilm T627, roll 03860.
  • [S13875] "Iowa, U.S., Death Records, 1880-1972," Ancestry.com (https://www.ancestry.com : accessed 28 Jun 2023), death certificate image, Hattie Gardiner (indexed as Hattie Gardener), 9 Jun 1959, Iowa No. 59-14192, State Historical Society of Iowa, State Archives, Des Moines, Iowa; Certificates: 1959; digital image 14203 of 28449.
  • [S13876] Mrs. Hattie Gardiner, Sioux City Journal, 8 Jun 1959, page 2, column 1-2. Hereinafter cited as Mrs. Hattie Gardiner.
  • [S13879] 1950 United States Federal Census, Iowa, Woodbury County, Sioux City, ED 103-81, sheet 14 (handwritten), digital image 15 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Jun 2023.
  • [S13898] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1887-1925: 1896-1900, 1897 Kent-St Clair, Kent, page 514, digital image 70 of 617, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 30 Jun 2023).
  • [S13899] 1900 United States Federal Census, Michigan, Kent County, Grand Rapids Ward 6, ED 69, page 1A (handwritten), digital image 1 of 61, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Jun 2023; Citing National Archives and Records Administration microfilm T623, roll 722.
  • [S14201] 1910 United States Federal Census, Iowa, Van Buren County, Village, ED 117, page 2A (handwritten), digital image 3 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 25 Aug 2023; Citing National Archives and Records Administration microfilm T624, roll 425.
  • [S14202] 1920 United States Federal Census, Iowa, Van Buren County, Village, ED 121, page 6B (handwritten), digital image 12 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 25 Aug 2023; Citing National Archives and Records Administration microfilm T625, roll 516.
  • [S14218] "Michigan, U.S., Death Records, 1867-1952," Michigan Department of Community Health, Division for Vital Records and Health Statistics; Registers, 1867-1897, 06: Shiawassee-Wexford, 1872, Alcona-Montcalm, 1873, Hillsdale, page 239, digital image 376 of 653, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 26 Aug 2023).
  • [S15128] Fred M. Northwood, Sr., Battle Creek Enquirer, 29 Jul 1952, page 11, column 2. Hereinafter cited as Fred M. Northwood, Sr.
  • [S15741] "Ohio, U.S., County Marriage Records, 1774-1993," Lorain:1822-1973, Marriage Book 1, page 772-773, digital image 576 of 665, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 31 Jan 2024).
  • [S15778] "Ohio, U.S., County Marriage Records, 1774-1993," Muskingum: 1874-1885, Book 9, page 338-339, digital image 30 of 162, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 4 Feb 2024).
  • [S16158] John S. Sargent and Aaron Sargent, Sargent Genealogy: Hugh Sargent, of Courteenhall, Northamptonshire, and his Descendants in England: William Sargent, of Malden, New England, and his descendants in America (1895; pdf image reprint, https://books.google.com: Google Book Search), #1 William Sargent, page 24-33 (page 43-58 in pdf). Hereinafter cited as Sargent Genealogy.
  • [S16159] John S. Sargent and Aaron Sargent, Sargent Genealogy: Hugh Sargent, of Courteenhall, Northamptonshire, and his Descendants in England: William Sargent, of Malden, New England, and his descendants in America (1895; pdf image reprint, https://books.google.com: Google Book Search), #4 John Sargent, page 33-34 (page 58-59 in pdf). Hereinafter cited as Sargent Genealogy.
  • [S16160] John S. Sargent and Aaron Sargent, Sargent Genealogy: Hugh Sargent, of Courteenhall, Northamptonshire, and his Descendants in England: William Sargent, of Malden, New England, and his descendants in America (1895; pdf image reprint, https://books.google.com: Google Book Search), #7 Joseph Sargent, page 35 (page 60 in pdf). Hereinafter cited as Sargent Genealogy.
  • [S16161] John S. Sargent and Aaron Sargent, Sargent Genealogy: Hugh Sargent, of Courteenhall, Northamptonshire, and his Descendants in England: William Sargent, of Malden, New England, and his descendants in America (1895; pdf image reprint, https://books.google.com: Google Book Search), #27 John Sargent, page 39 (page 64 in pdf). Hereinafter cited as Sargent Genealogy.
  • [S16528] Edited by Henry S. Nourse A.M., The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts. 1643-1850 (1890; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 297, digital image 298 of 509. Hereinafter cited as Vital Records of Lancaster, Massachusetts: 1643-1850.
  • [S16530] Edited by Henry S. Nourse A.M., The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts. 1643-1850 (1890; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 301, digital image 302 of 509. Hereinafter cited as Vital Records of Lancaster, Massachusetts: 1643-1850.
  • [S16531] Edited by Henry S. Nourse A.M., The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts. 1643-1850 (1890; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 302, digital image 303 of 509. Hereinafter cited as Vital Records of Lancaster, Massachusetts: 1643-1850.
  • [S16537] Edited by Henry S. Nourse A.M., The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts. 1643-1850 (1890; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 309, digital image 310 of 509. Hereinafter cited as Vital Records of Lancaster, Massachusetts: 1643-1850.
  • [S16538] Edited by Henry S. Nourse A.M., The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts. 1643-1850 (1890; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 310, digital image 311 of 509. Hereinafter cited as Vital Records of Lancaster, Massachusetts: 1643-1850.
  • [S16539] Edited by Henry S. Nourse A.M., The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts. 1643-1850 (1890; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 311, digital image 312 of 509. Hereinafter cited as Vital Records of Lancaster, Massachusetts: 1643-1850.
  • [S16543] Edited by Henry S. Nourse A.M., The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts. 1643-1850 (1890; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 317, digital image 318 of 509. Hereinafter cited as Vital Records of Lancaster, Massachusetts: 1643-1850.
  • [S16544] Edited by Henry S. Nourse A.M., The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts. 1643-1850 (1890; digital image reprint, https://www.ancestry.com: Ancestry.com, 2005), page 318, digital image 319 of 509. Hereinafter cited as Vital Records of Lancaster, Massachusetts: 1643-1850.
  • [S18028] Mrs. Mabel W. Coon, The Post-Standard, 6 Mar 1970, page 31, column 7. Hereinafter cited as Mrs. Mabel W. Coon.
  • [S19599] Massachusetts, U.S., Town and Vital Records, 1620-1988, Lanesborough, Town Records, Jay Mack Holbrook, Massachusetts Vital Records, Lanesborough 1765-1897 (1983; digital image reprint, https://www.ancestry.com: Ancestry.com, 2011), page 30-31, digital image 21 of 37. Hereinafter cited as Massachusetts Vital Records, Lanesborough 1765-1897.
  • [S19609] Mary Louise Regan, The Beers Genealogy, Volume Three, The Descendants of Anthony Beers of Fairfield, Connecticut through his son Ephraim (1978; pdf image reprint, Palatine, Ill.: Regan Genealogical Publishing Co.), #33 John Beers, page 71-73 (page 84-86 in pdf). Hereinafter cited as The Beers Genealogy, Volume Three.
  • [S19663] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1868-1886: 1868-1875, 1869 Wayne-1870 Monroe, Calhoun, page 140, digital image 200 of 649, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 20 Aug 2025).
  • [S19667] 1880 United States Federal Census, Michigan, Van Buren County, Decatur, ED 211, page 426C (stamped), Page No. 35 (handwritten), digital image 35 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Aug 2025; Citing National Archives and Records Administration microfilm T9, roll 607.
  • [S19721] 1901 Census of Canada, Canada, British Columbia, Yale and Cariboo, Kootenay (West/Ouest), (Rossland Riding/Division Rossland), page 12 (handwritten), digital image 90 of 305, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Sep 2025.
  • [S19722] 1910 United States Federal Census, New York, Seneca County, Lodi, ED 73, page 5B (handwritten), digital image 10 of 16, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Sep 2025; Citing National Archives and Records Administration microfilm T624, roll 1081.
  • [S19723] 1850 United States Federal Census, New York, Seneca County, Lodi, page 9B (stamped), digital image 18 of 55, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Sep 2025; Citing National Archives and Records Administration microfilm M432, roll 597.
  • [S19724] 1860 United States Federal Census, New York, Seneca County, Lodi, page 514 (handwritten), Page No. 22 (handwritten), digital image 22 of 53, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Sep 2025; Citing National Archives and Records Administration microfilm M653, roll 861.
  • [S19725] Find A Grave, database and images (https://www.findagrave.com : accessed 1 Sep 2025), memorial page for Jeremiah Hubbard "JH" Osgood (1813-1885), Find A Grave Memorial no. 194778505, West Lodi Cemetery, Lodi, Seneca County, New York; the accompanying photographs by EB. Hereinafter cited as Find A Grave, Jeremiah Hubbard "JH" Osgood (1813-1885), no. 194778505.
  • [S19726] 1870 United States Federal Census, New York, Seneca County, Lodi, page 102A (stamped), Page No. 27 (handwritten), digital image 27 of 47, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Sep 2025; Citing National Archives and Records Administration microfilm M593, roll 1093.
  • [S19727] 1880 United States Federal Census, New York, Seneca County, Lodi, ED 159, page 84A (stamped), Page No. 2 (handwritten), digital image 1 of 40, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Sep 2025; Citing National Archives and Records Administration microfilm T9, roll 931.
  • [S19728] 1910 United States Federal Census, California, Los Angeles County, Malibu, ED 288, page 14B (handwritten), digital image 28 of 74, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Sep 2025; Citing National Archives and Records Administration microfilm T624, roll 85.
  • [S19729] 1880 United States Federal Census, New York, Seneca County, Lodi, ED 159, page 101C (stamped), Page No. 35 (handwritten), digital image 35 of 40, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 2 Sep 2025; Citing National Archives and Records Administration microfilm T9, roll 931.
  • [S19730] 1900 United States Federal Census, New York, Seneca County, Lodi, ED 88, page 9B (handwritten), digital image 18 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 2 Sep 2025; Citing National Archives and Records Administration microfilm T623, roll 1162.
  • [S19731] 1910 United States Federal Census, New York, Seneca County, Lodi, ED 73, page 4A (handwritten), digital image 7 of 16, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 2 Sep 2025; Citing National Archives and Records Administration microfilm T624, roll 1081.
  • [S19732] 1920 United States Federal Census, New York, Seneca County, Lodi, ED 113, page 5A (handwritten), digital image 9 of 11, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 2 Sep 2025; Citing National Archives and Records Administration microfilm T625, roll 1266.
  • [S19733] Ellery Bickness Crane, Genealogy of the Crane Family. Volume II. Descendants of Benjamin Crane, of Wethersfield, CONN., and John Crane, of Coventry, CONN. Also of Jasper Crane, of New Haven, CONN., and Newark, N.J. and Stepeh Crane, of Elizabethtown, N.J. with Families of the name in New Hampshire, Maryland and Virginia. (1900; pdf image reprint, Worcester, Mass.: Press of Charles Hamilton, 2015), #892 Amherst Crane, page 109 (digital image 119 of 700). Hereinafter cited as Genealogy of the Crane Family. Volume II.