• [S2244] Christie Carter, "RE: Governor Council of Vermont ?," e-mail message (Vermont State Archives & Records Administration, Middlesex, Vermont) to author, 8 May 2009.
  • [S2447] "Married," Rochester Telegraph, Rochester, New York, 19 Oct 1819, pg 3. Image found on GenealogyBank.com.
  • [S2448] "Commercial Bank of Rochester," Albany Journal, Albany, New York, 3 Jun 1847, pg 2. Image found on GenealogyBank.com.
  • [S2455] John Adams Vinton, The Giles Memorial: Genealogical Memoirs of the Families Bearing the Names of Giles, Gould, Holmes, Jennison, Leonard, Lindall, Curwen, Marshall, Robinson, Sampson, and Webb, also Genealogical Sketches of the Pool, Very, Tarr and Other Families, with a History of Pemaquid, Ancient and Modern, Some Account of Early Settlements in Maine, and Some Details of Indian Warfare (Boston: printed for the author by Henry W. Dutton, 1864). Images found on Ancestry.com.
  • [S2457] Gideon Cobb household, 1860 U.S. Census, Monroe Co., New York, population schedule, Brighton, sheet 21/519, dwelling 183, family 183, National Archives micropublication M653-785, viewed on Ancestry.com.
  • [S2463] Gideon Cobb household, 1820 U.S. Census, Ontario Co., New York, Brighton, page 161, line 36, National Archives micropublication M33-62, viewed on Ancestry.com.
  • [S2484] "Notice," Northern Sentinel, Burlington, Vermont, 13 Mar 1818, pg 3. Image found on GenealogyBank.com.
  • [S2485] "Stolen Goods," Northern Sentinel, Burlington, Vermont, 14 May 1819, pg 4. Image found on GenealogyBank.com.
  • [S2486] "Strong Beer," Northern Sentinel, Burlington, Vermont, 29 May 1818, pg 3. Image found on GenealogyBank.com.
  • [S2487] "Salt & Iron," American Repertory & Advertiser, Burlington, Vermont, 20 Aug 1822, pg 3. Image found on GenealogyBank.com.
  • [S2632] Zadoc Remington Junr household, 1820 U.S. Census, Rutland Co., Vermont, Castleton, page 176, line 21, National Archives micropublication M33-126, viewed on Ancestry.com.
  • [S3428] Elkanah F. Remmingtn household, 1850 U.S. Census, Hampton Co., Massachusetts, population schedule, Chicopee, sheet 394/188, dwelling 2716, family 2953, National Archives micropublication M432-319, viewed on Ancestry.com.
  • [S3429] Franklyn Remmington household, 1870 U.S. Census, Kings Co., New York, population schedule, Brooklyn ward 10, sheet 372-3/502-3, dwelling 1674, family 2907, National Archives micropublication M593-951, viewed on Ancestry.com.
  • [S4323] Abigail W. Cobb farm, 1850 U.S. Census, Monroe Co., New York, agriculture schedule, sheet 543, line 22, viewed on Ancestry.com, from New York State Library microfilm.
  • [S4353] Gideon Cobb farm, 1860 U.S. Census, Monroe Co., New York, agriculture schedule, sheet 5, line 20, viewed on Ancestry.com, from New York State Library microfilm roll 14.
  • [S4354] Blake McKelvey, A Story of Rochester (Rochester, New York: Rochester Board of Education, 1938). Images found on Ancestry.com.
  • [S4599] Maria C. Griswold entry, 1850 U.S. Census, New London Co., Connecticut, mortality schedule, sheet 49, line 3, Connecticut State Library, Hartford, Connecticut, microfilm, viewed on Ancestry.com.
  • [S6881] Ira Barber household, 1850 U.S. Census, Barry Co., Michigan, population schedule, Barry, sheet 145, dwelling 146, family 153, National Archives micropublication M432-346, viewed on Ancestry.com.
  • [S7622] Walden I. Barber, Certificate of Death, 228, issued by Department of State State of Michigan, filed 25 Jul 1899. Informant was A. G. Cartright, relationship unknown. Image found online on Ancestry.com.
  • [S7640] Gideon Cobb household, 1830 U.S. Census, Monroe Co., New York, Mendon, page 102, line 3 from bottom, National Archives micropublication M19-94, viewed on Ancestry.com.
  • [S7807] "A Cheap Situation," Daily Democrat, Rochester, New York, 1842. Image found online on FultonHistory.com.
  • [S7809] Frederick Clayton Waite, The First Medical College in Vermont (Montpelier, Vermont: Vermont Historical Society, 1949). Images found online on archive.org.
  • [S7845] Henry Mayo obituary, The Burlington Free Press, Burlington, Vermont, 23 Mar 1860, pg 3. Image found online on GenealogyBank.com.
  • [S7846] Abigail Mayo obituary, The Burlington Free Press, Burlington, Vermont, 2 Oct 1846, pg 4. Image found online on Newspapers.com.
  • [S7865] Register of Deaths, Burlington, Vermont, Town Clerk, 149 Church St., Burlington, Vermont, Copy provided by town clerk.
  • [S7866] Roxbury Town Records, Boston Registry Division, 1 City Hall Square, Boston, Massachusetts (Roxbury having been annexed to Boston in 1868). Images found online on Ancestry.com.
  • [S7880] James Nichols household, 1810 U.S. Census, Bennington Co., Vermont, page 86A, line 2, National Archives micropublication M252-64, viewed on Ancestry.com.
  • [S7882] James Nichols household, 1820 U.S. Census, Chittenden Co., Vermont, Burlington, page 112, line 25, National Archives micropublication M33-126, viewed on Ancestry.com.
  • [S7886] Nathll. Bacon household, 1800 U.S. Census, Rutland Co., Vermont, Orwell, page 62, line 16, National Archives micropublication M32-52, viewed on Ancestry.com.
  • [S7887] Nathaniel Bacon household, 1810 U.S. Census, Rutland Co., Vermont, Orwell, page 357, line 4, National Archives micropublication M252-65, viewed on Ancestry.com.
  • [S7888] Nathaniel Bacon household, 1820 U.S. Census, Rutland Co., Vermont, Orwell, page 619, line 2, National Archives micropublication M33-126, viewed on Ancestry.com.
  • [S7899] Samuel Griswold household, 1860 U.S. Census, Tolland Co., Connecticut, population schedule, Andover, sheet 28, dwelling 55, family 55, National Archives micropublication M653-80, viewed on Ancestry.com.
  • [S7900] Samuel Griswold household, 1870 U.S. Census, Tolland Co., Connecticut, population schedule, Andover, sheet 16, dwelling 120, family 119, National Archives micropublication M593-108, viewed on Ancestry.com.
  • [S7901] Sylvanus Griswold household, 1800 U.S. Census, New London Co., Connecticut, Lyme, page 584, line 1, National Archives micropublication M32-3, viewed on Ancestry.com.
  • [S11936] Record of Marriages, Lafayette Co., Arkansas, Lafayette County Courthouse, 1 Courthouse Sq., Lewisville, Arkansas, image found online on FamilySearch.org.
  • [S11971] Mary Celeste Cobb, Certificate of Death, cert. no. 613, issued by Tennessee State Board of Health, filed 3 Jan 1925. Informant was Mrs. J. H. Shaver, relationship unknown. Image found online on Ancestry.com.
  • [S11974] J. T. Gore household, 1870 U.S. Census, Shelby Co., Tennessee, population schedule, Memphis ward 3, sheet 103A, dwelling 89, family 95, National Archives micropublication M593-1562, image found on Ancestry.com.
  • [S11975] Celeste Cobb household, 1880 U.S. Census, Shelby Co., Tennessee, population schedule, Memphis, sheet 85D, dwelling 66, family 66, National Archives micropublication T9-1279, image found on Ancestry.com.
  • [S11976] Mary C. Cobb household, 1900 U.S. Census, Shelby Co., Tennessee, population schedule, Memphis ward 3, Enumeration District 66, sheet 3B, 4A, dwelling 42, family 55, National Archives micropublication T623-1597, image found on Ancestry.com.
  • [S11977] Mary C. Cobb household, 1910 U.S. Census, Shelby Co., Tennessee, population schedule, Memphis ward 23, Enumeration District 260, sheet 5B, dwelling 79, family 89, National Archives micropublication T624-1521, image found on Ancestry.com.
  • [S11978] Mary C. Cobb household, 1920 U.S. Census, Shelby Co., Tennessee, population schedule, Memphis ward 23, Enumeration District 192, sheet 8B, dwelling 108, family 159, National Archives micropublication T625-1765, image found on Ancestry.com.
  • [S11979] Advertisement, Memphis Daily Appeal, Memphis, Tennessee, 29 Aug 1868, pg 4. Image found online on Newspapers.com.
  • [S11980] Isaac Feelon household, 1850 U.S. Census, Shelby Co., Tennessee, population schedule, Memphis ward 2, sheet 20A, dwelling 295, family 320, National Archives micropublication M432-895, image found on Ancestry.com.
  • [S11981] Isaac Phelon household, 1840 U.S. Census, Daviess Co., Kentucky, page 25, line 1, National Archives micropublication M432-109, image found on Ancestry.com.
  • [S11985] Marriage Record, Miller Co., Arkansas, Miller Co. Courthouse, 400 Laurel St., Texarkana, Arkansas, images found online on FamilySearch.org.
  • [S11986] N. C. Neer household, 1880 U.S. Census, Parker Co., Texas, population schedule, Weatherford, sheet 335A, dwelling 19, family 266, National Archives micropublication T9-1322, image found on Ancestry.com.
  • [S11987] Jesse Neer household, 1870 U.S. Census, Jackson Co., Missouri, population schedule, Sni-a-bar Twp., sheet 33A, dwelling 175, family 175, National Archives micropublication M593-781, image found on Ancestry.com.
  • [S12199] Zadock Remington obituary, Vermont Watchman and State Gazette, Montpelier, Vermont, 24 Aug 1830, pg 3. Image found online on GenealogyBank.com.
  • [S12220] Return of Town Clerk, Marriages, Washington Co., New York, Washington Co. Courthouse, 383 Broadway, Fort Edward, New York, Image found online FamilySearch.org.
  • [S12248] "Commissioners' Notice," Vermont Statesman, Castleton, Vermont, 27 Oct 1830, pg 4. Image found online on Newspapers.com.