• [S1179] Abm. Edganton household, 1860 U.S. Census, Rock Co., Wisconsin, population schedule, Lima, sheet 9/419, dwelling 67, family 67, National Archives micropublication M653-1430, viewed on Ancestry.com.
  • [S1520] Abraham S. Edgerton household, 1850 U.S. Census, Rock Co., Wisconsin, population schedule, Lima, sheet 728/364, dwelling 1043, family 1043, National Archives micropublication 1005, viewed on Ancestry.com.
  • [S1865] R. P. Cobb household, 1860 U.S. Census, Marion Co., Missouri, population schedule, Hannibal, sheet 101/729, dwelling 673, family 704, National Archives micropublication M653-632, viewed on Ancestry.com.
  • [S2405] Leman Andrus household, 1880 U.S. Census, Fayette Co., Illinois, population schedule, La Clede Twp., Enumeration District 107, sheet 4D, dwelling 38, family 38, National Archives micropublication T9-206, viewed on Ancestry.com.
  • [S2406] Leman Andrews household, 1870 U.S. Census, Fayette Co., Illinois, population schedule, La Clede Twp., sheet 31/669, dwelling 261, family 248, National Archives micropublication M593-220, viewed on Ancestry.com.
  • [S2407] Leman Andus household, 1860 U.S. Census, Allegany Co., New York, population schedule, Writ, sheet 166/718, dwelling 1331, family 1346, National Archives micropublication M653-718, viewed on Ancestry.com.
  • [S2408] Leman Andrus household, 1850 U.S. Census, Niagara Co., New York, population schedule, Pendleton, sheet 30/484, dwelling 229, family 240, National Archives micropublication M432-560, viewed on Ancestry.com.
  • [S2409] Leman Andrus household, 1840 U.S. Census, Niagara Co., New York, Pendleton, page 381/196, line 4, National Archives micropublication M704-311, viewed on Ancestry.com.
  • [S2410] Lyman Andrus household, 1820 U.S. Census, Washington Co., New York, Hebron, page 7, line 299, National Archives micropublication M33-76, viewed on Ancestry.com.
  • [S2411] Lyman Andrus household, 1830 U.S. Census, Allegany Co., New York, Almond, page 10/10, line 15, National Archives micropublication M19-84, viewed on Ancestry.com.
  • [S2412] Chester Warriner household, 1810 U.S. Census, Rutland Co., Vermont, page 309/118, line 22, National Archives micropublication M252-65, viewed on Ancestry.com.
  • [S2413] Chester Warriner household, 1850 U.S. Census, Crawford Co., Pennsylvania, population schedule, Conneaut Twp., sheet 228/113, dwelling 268, family 278, National Archives micropublication T432-770, viewed on Ancestry.com.
  • [S2414] Chester Warriner household, 1860 U.S. Census, Crawford Co., Pennsylvania, population schedule, Conneaut Twp., sheet 51/176, dwelling 196, family 196, National Archives micropublication T653-1099, viewed on Ancestry.com.
  • [S2415] Chester Warren household, 1840 U.S. Census, Crawford Co., Pennsylvania, Conneaut Twp., page 17, line 24, National Archives micropublication M704-452, viewed on Ancestry.com.
  • [S2418] Enoch Reed household, 1850 U.S. Census, Essex Co., New York, population schedule, Moriah, sheet 43/22, dwelling 313, family 329, National Archives micropublication M432-503, viewed on Ancestry.com.
  • [S2419] Enoch Reed household, 1840 U.S. Census, Essex Co., New York, Moriah, page 172/84, line 1, National Archives micropublication M704-282, viewed on Ancestry.com.
  • [S2420] Enoch Reed household, 1830 U.S. Census, Essex Co., New York, Moriah, page 221/351, line 24, National Archives micropublication M19-114, viewed on Ancestry.com.
  • [S2421] Enoch Reed household, 1820 U.S. Census, Essex Co., New York, Moriah, page 439, line 20, National Archives micropublication M33-69, viewed on Ancestry.com.
  • [S2422] Grove Stoddard household, 1860 U.S. Census, Madison Co., New York, population schedule, Lenox, sheet 67/669, dwelling 592, family 587, National Archives micropublication M653-781, viewed on Ancestry.com.
  • [S2423] Grove Stodard household, 1850 U.S. Census, Madison Co., New York, population schedule, Lenox, sheet 404/202, dwelling 594, family 594, National Archives micropublication M432-526, viewed on Ancestry.com.
  • [S2424] Simeon Kenyon household, 1870 U.S. Census, Madison Co., New York, population schedule, Lenox, sheet 90/323, dwelling 771, family 798, National Archives micropublication M593-968, viewed on Ancestry.com.
  • [S2425] Grove Stodard household, 1830 U.S. Census, Oneida Co., New York, Vernon, page 101/200, line 19, National Archives micropublication M19-99, viewed on Ancestry.com.
  • [S2426] Grove Stoddart household, 1820 U.S. Census, Oneida Co., New York, Vernon, page 253, line 12, National Archives micropublication M33-73, viewed on Ancestry.com.
  • [S2427] William Stoddard household, 1850 U.S. Census, Rutland Co., Vermont, population schedule, Pawlet, sheet 560/281, dwelling 1856, family 2045, National Archives micropublication M432-927, viewed on Ancestry.com.
  • [S2428] Wm. Stoddard household, 1840 U.S. Census, Rutland Co., Vermont, Pawlet, page 8/113, line 7, National Archives micropublication M704-545, viewed on Ancestry.com.
  • [S2429] William Stoddart household, 1820 U.S. Census, Oneida Co., New York, Vernon, page 253, line 13, National Archives micropublication M33-73, viewed on Ancestry.com.
  • [S2430] Jonathan Stoddard invalid pension file, S. 41,207, Revolutionary War Pension and Bounty-Land Warrant Application Files; micropublication M804 (Washington: National Archives). Images found online on Footnote.com.
  • [S2440] Chester Warrener household, 1830 U.S. Census, Genesee Co., New York, Gainesville, page 198/198, line 10, National Archives micropublication M19-90, viewed on Ancestry.com.
  • [S2441] Simeon E Cobb and Abram S Edgerton, cash sale land patent, 1 Jun 1848, certificate No. 24615, Bureau of Land Management, Brookville Land Office, Brookville, Indiana. Image found online on Bureau of Land Management - General Land Office Records website at.
  • [S2442] Simeon E. Cobb, cash sale land patent, 1 Apr1857, certificate No. 350, Bureau of Land Management, Stevens Point Land Office, Stevens Point, Indiana. Image found online on Bureau of Land Management - General Land Office Records website at.
  • [S2443] Simeon E. Cobb, bounty land patents, Bureau of Land Management, Stevens Point Land Office, Stevens Point, Indiana. Image found online on Bureau of Land Management - General Land Office Records website at.
  • [S2492] "Obituary," Whitewater Register, Whitewater, Wisconsin, 19 Oct 1866, pg 3. Microfilm copy borrowed from Wisconsin Historical Society.
  • [S2506] "Correspondence," Whitewater Register, Whitewater, Wisconsin, 18 May 1866, pg 2. Letter dated at Cherry Creek, Ia. (3 miles west of Newton), 12 May 1866, signed "J," seen on microfilm copy borrowed from Wisconsin Historical Society.
  • [S2507] "Register Correspondence," Whitewater Register, Whitewater, Wisconsin, 6 Jul 1866, pg 1. Letter dated at Cottonwood Spring, N. T., 23 Jun 1866, signed "D. B. B[eemer]," seen on microfilm copy borrowed from Wisconsin Historical Society.
  • [S2508] "Ft. Laramie to Fort Caspar," Whitewater Register, Whitewater, Wisconsin, 24 Aug 1866, pg 1. Dated at Fort Caspar, 20 Jul 1866, signed "J," seen on microfilm copy borrowed from Wisconsin Historical Society.
  • [S2512] Cheryl Dooley, "Re: Simeon Cobb," e-mail message to author, 8 Oct 2009.
  • [S2524] Interview with Sexton's office (Salt Lake City Cemetery), by author, 10 Sep 2009, by telephone.
  • [S2636] Harriet Andross Goodbell, "John Andrews of Ipswich, Mass. and Norwich Conn., and Some of His Descendants," The New England Historical and Genealogical Register, vol LXX no. 3 (Jul 1916), images found on New England Historic Genealogical Society website,. <http://www.newenglandancestors.org
  • [S2729] Royal P. Cobb household, 1870 U.S. Census, Marion Co., Missouri, population schedule, Hannibal, sheet 21/495, dwelling 125, family 168, National Archives micropublication M593-791, viewed on Ancestry.com.
  • [S4486] Simeon E. Cobb, Register of Deaths, pg 16, no. 501 (1866), issued by Salt Lake City, Utah State Archives and Records Service, Salt Lake City, Utah. Image found on Ancestry.com.
  • [S7406] G. Stoddard household, 1810 U.S. Census, Oneida Co., New York, page 416, line 14, National Archives micropublication M252-33, viewed on Ancestry.com.
  • [S8484] Mrs. H. J. Wilkinson obituary, The Whitewater Register, Whitewater, Wisconsin, 17 Apr 1919, pg 51. Image found online on Irvin L. Young Memorial Library website,. <http://irvinlyoung.advantage-preservation.com/
  • [S8492] Robert Cobb obituary, The Whitewater Register, Whitewater, Wisconsin, 23 Aug 1900, pg 5. Image found online on Irvin L. Young Memorial Library website,. <http://irvinlyoung.advantage-preservation.com/
  • [S8498] Joshua D. Cobb obituary, Rutland County Independent, Rutland, Vermont, 6 Oct 1866, pg 12. Image found online on Newspapers.com.
  • [S8499] Betsy Cobb Sargent obituary, The Montpelier Eveing Argus, Montpelier, Vermont, 9 Jun 1908, pg 5. Image found online on Newspapers.com.
  • [S11891] Melville Willard Cobb, Certificate of Death, 29939, issued by Missouri State Board of Health, filed 1 Oct 1918. Informant was Lois Cobb, his sister. Image found online on Missouri Secretary of State website,. <http://www.sos.mo.gov/archives/resources/deathcertificates
  • [S11892] Lois A. Gleason, Certificate of Death, 25423, issued by Missouri State Board of Health, filed 8 Aug 1923. Informant was Mrs. Chas. Adams How, her daughter. Image found online on Missouri Secretary of State website,. <http://www.sos.mo.gov/archives/resources/deathcertificates
  • [S11893] Portrait & Biographical Record of Marion, Ralls and Pike Counties, Missouri: containing Biographical Sketches of Prominent and Representative Citizens of the Counties (Chicago: Biographical Publishing Co. C. O. Owen & Co., 1894). Image found online on archive.org.
  • [S11894] R. P. Cobb & Co. advertisement2, The Decatur Press, Greensburg, Indiana, pg 3. Image found online on NewspaperArchive.com.
  • [S11895] Advertisement, Hannibal Daily Messenger, Hannibal, Missouri, 9 Apr 1861, pg 3. Image found online on Newspapers.com.