• [S819] Caleb C. Cobb household, 1860 U.S. Census, Crittenden Co., Kentucky, population schedule, west half of county, sheet 32, dwelling 220, family 220, National Archives micropublication M653-363, viewed on Ancestry.com.
  • [S838] Kentucky Secretary of State, Land Office, online <http://sos.ky.gov/land/>, viewed Jun 2005.
  • [S839] Kentucky Land Patents, County Court Order Series, Kentucky Secretary of State, Land Office, 700 Capital Ave., Frankfort, Kentucky images of patent files viewed online, at <http://sos.ky.gov/land/>, Jun 2005.
  • [S900] Inventory and Sale Books, Crittenden Co., Kentucky, County Courthouse, 107 S. Main St., Marion, Kentucky, seen on FHL microfilm #0561078.
  • [S1281] Jorja Frazier, "RE: Elmwood Cemetery - Atkinson - Bacon records," e-mail message (Memphis, Tennessee) to author, 11 Sep 2007. Provides a list of names and interment dates for the Quintus Atkinson lot in Elmwood Cemetery from cemetery records.
  • [S1308] Marriage Register, Lyon Co., Kentucky, County Courthouse, 200 East Dale Ave., Eddyville, Kentucky, Image found online on FamilySearch.org.
  • [S1578] John Butterfield household, 1840 U.S. Census, Morgan Co., Indiana, page 32/591, line 14, National Archives micropublication M704-100, viewed on Ancestry.com.
  • [S1693] G. D. Cobb household, 1870 U.S. Census, Crittenden Co., Kentucky, population schedule, District No. 1 Precinct No. 2, sheet 367, dwelling 61, family 61, National Archives micropublication M593-457, viewed on Ancestry.com.
  • [S1745] Robert L. Cobb, owner, 1850 U.S. Census, Caldwell Co., Kentucky, slave schedule, District No. 1, sheet 835, lines 16-26 left, National Archives micropublication M432-223, viewed on Ancestry.com.
  • [S1777] Mary Cobb household, 1800 U.S. Census, Rutland Co., Vermont, page 155/149, line 13, National Archives micropublication M32-52, viewed on Ancestry.com.
  • [S1780] Gideon Cobb household, 1790 U.S. Census, Rutland Co., Vermont, page 5/236, line 4, National Archives micropublication M637-12, viewed on Ancestry.com.
  • [S1897] Thomas H. Elliott household, 1880 U.S. Census, Christian Co., Kentucky, population schedule, Lafayette, Enumeration District 17, sheet 11C, dwelling 95, family 95, National Archives micropublication T9-409, viewed on Ancestry.com.
  • [S2062] Thos. H. Elliott household, 1860 U.S. Census, Christian Co., Kentucky, population schedule, Hopkinsville, sheet 127, dwelling 882, family 883, National Archives micropublication M653-362, Image found online on Ancestry.com.
  • [S2063] Thos. Elliott, owner, 1860 U.S. Census, Christian Co., Kentucky, slave schedule, sheet 49-50/287, lines 40 left - 11 right, National Archives micropublication M653-402, Image found online on Ancestry.com.
  • [S2090] Gideon D. Cobb grave marker, Eddyville Cemetery, Eddyville, Kentucky, photographed and transcribed by Terry and Nancy Reigel 23 Nov 2006.
  • [S2148] Quint Atkinson Elliott, Certificate of Death, 14078, issued by Commonwealth of Kentucky State Board of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 16 Jun 1940. Image found online on Ancestry.com, from Vital Statistics Original Death Certificates – Microfilm (1911-1955), rolls #7016130-7041803, Kentucky Department for Libraries and Archives, Frankfort, Kentucky. Informant was W. D. Elliott, his nephew.
  • [S2196] Zadock Remington household, 1830 U.S. Census, Rutland Co., Vermont, Castleton, page 207, line 20, National Archives micropublication M19-188, viewed on Ancestry.com.
  • [S2197] Zadoc Remington household, 1820 U.S. Census, Rutland Co., Vermont, Castleton, page 176, line 20, National Archives micropublication M33-126, viewed on Ancestry.com.
  • [S2198] Zadock Remington household, 1810 U.S. Census, Rutland Co., Vermont, Castleton, National Archives micropublication M252-65, viewed on Ancestry.com.
  • [S2205] Ward Jay Roylance, Remingtons of Utah with their Ancestors and Descendants (Salt Lake City: self-published, 1960). Images found on Ancestry.com. Cites as references Records of the Congregational Church in Suffield, Connecticut. 1710-1836; Hezekia S. Sheldon, Documentary History of Suffield 1660-1749 (Springfield Massachusetts: 1879); "Westfield Family Histories as Obtained from the Files at City Hall, Westfield Massachusetts," MS at NEHGS Library, Boston; The Bush Family of New York (Pompton Lakes, New Jersey: The Biblio Company, 1926); J. H. Lockwood, Westfield and Its Historic Influences, 1669-1919 (1922); Lewis M. Dewey, "Descendants of Thomas Remington," The New England Historical and Genealogical Register, 63[1909]:178-80; and Louis M. Dewey, "Westfield Genealogical Notes," quoted in Church Genealogical Society letter to author 29 Jan 1952.
  • [S2221] "For Sale," Albany Gazette, Albany, New York, 19 Sep 1791, pg 2. Image found on GenealogyBank.com.
  • [S2223] Notice, The Farmers' Library, Rutland, Vermont, 28 Oct 1793, pg 1. Image found on GenealogyBank.com.
  • [S2229] Mary Cobb widow's pension file, R2076, Revolutionary War Pension and Bounty-Land Warrant Application Files; micropublication M804 (Washington: National Archives). Images found online on Footnote.com.
  • [S2230] Col. Allen's Regiment pay rolls, folder 7, Revolutionary War Rolls, 1775-1783; micropublication M246 (Washington: National Archives). Images found online on Footnote.com.
  • [S2234] Notice of act of General Assembly, The Rutland Herald, Rutland, Vermont, 5 Jan 1795, pg 4. Image found on GenealogyBank.com.
  • [S2238] Notice, The Vermont Gazette, Bennington, Vermont, 6 Feb 1785, pg 2. Image found on GenealogyBank.com.
  • [S2250] Lorraine Cook White, editor, The Barbour Collection of Connecticut Town Vital Records, 55 vol (Baltimore: Genealogical Publishing Co., 1994-2002). Images found on Ancestry.com.
  • [S2268] DeedMapper, Direct Line Software. A computer program that plots parcels from deed descriptions and calculates their sizes.
  • [S2270] Janet Muff, Extracts from early Vermont probate records. Transcript of extracts from Margaret R. Jenks and Danielle L. Roberts, Rutland County Vermont Probate Extracts - Fair Haven District, provided by email “Re: Jonathan Willard?” to author 10 May 2009.
  • [S2272] Untitled article, The Vermont Gazette, Bennington, Vermont, 2 Jan 1795, pg 3. Image found on GenealogyBank.com.
  • [S2274] Janet Muff, "Fwd: cobb," e-mail message (South Pasadena, California) to author, 6 May 2009.
  • [S2376] Inhabitants of Wells to General Assembly of State of Vermont, petition, 30 Sep 1794, MsVtSP vol 19, pg 139a, State Archives & Records Administration, Montpelier, Vermont. Copy provided by archives Jun 2009.
  • [S2380] Dave Kennedy, "Re: The Cobb Family," e-mail message to author, 17 Jan 2007.
  • [S2383] Inhabitants of Pawlett to General Assembly of State of Vermont, petition, 6 Sep 1785, MsVtSP vol 17, pg 127, State Archives & Records Administration, Montpelier, Vermont. Copy provided by archives Jun 2009.
  • [S2499] Thomas Lathrop household, 1790 U.S. Census, Rutland Co., Vermont, Wells, page 269, line 29, National Archives micropublication M637-12, viewed on Ancestry.com.
  • [S2606] Ruth Gardiner Hall, complier, Descendants of Governor William Bradford (through the first seven generations) (Ann Arbor, Michigan: Edwards Brothers, Inc., 1951). Images found on Ancestry.com.
  • [S3388] Jim Web, Descendants of Sir Henry Webb, online <http://jimwebb.rootsweb.ancestry.com/webb/>, Kerrville, Texas, viewed Nov 2011. Author states by email that the information on the site was gathered over a period of 25 years by visiting court houses, genealogy societies, libraries, and cousins.
  • [S3408] Nicholas T. Bradwell household, 1860 U.S. Census, Lyon Co., Kentucky, population schedule, Eddyville, sheet 105/767, dwelling 720, family 720, National Archives micropublication M653-383, viewed on Ancestry.com.
  • [S3421] "The Records - Mr. S. Hodge Gives a History of His Actions as Master Commissioner," Crittenden Press, Marion, Kentucky, 12 Nov 1891, pg 2. Images found online on Kentuckiana Digital Library website,. <http://kdl.kyvl.org
  • [S3451] Abby Maria Hemenway, editor, Vermont Historical Gazetteer: A Magazine, embracing a History of each Town, Civil, Ecclesiastical, Biographical and Military, 3 vol. (Burlington, Vermont: Miss A. M. Hemenway, 1867-1877). Images found on Google Books and archive.org.
  • [S3997] E. Arawana Thomas Kyle, compiler, Our Ancestral Plots (Dawson Springs, Kentucky: published by author, 1967). claims to be compilation of 184 cemeteries in Caldwell Co., Kentucky, including all listed on maps and some not listed.
  • [S4230] Hubert F Cobb, Elder Henry Cobb Family and DNA Connected Family of Thomas Cobb of Strood, Eng., online <http://www.hcobbfamily.com/>, Gray, Maine. Site owner stated by email "RE: Website" to author 25 Aug 2013 that the information on the Pawlet branch is exclusively transcribed from the notes of Isaac Cobb, now filed with the Maine Historical Society and the New England Historical Genealogical Society. They were compiled from correspondence with family members, in some case supported by town vital records and family Bible records, between 1850 and 1890.
  • [S4241] "Vermont: Miscellaneous Censuses and Substitutes, 1778–1822, 1840," online on NewEnglandAncestors.org, New England Historic Genealogical Society, <http://www.newenglandancestors.org>, compiled from tax, property, renters, and voter registration lists; county extractions; wills; and various other town records and the 1840 Census of Pensioners for Revolutionary or Military Services.
  • [S4562] Wm. D. Sr. Elliott, Certificate of Death, 99, issued by State Board of Health State of Tennessee, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, filed 19 Mar 1924. Image found online on Ancestry.com, from Tennessee Death Records, 1908-1958, Tennessee State Library and Archives, Nashville, Tennessee. Informant was W. D. Elliott Jr., his son.
  • [S7245] Administrator, Executor and Curator Bonds, Crittenden Co., Kentucky, County Courthouse, 107 S. Main St., Marion, Kentucky, images found online on FamilySearch.org.
  • [S7903] John Sumway v. Joel Simons, Reports of Cases Argued and Determined in the Supreme Court of the the State of Vermont, vol 1 (1829): 53-57, January Term, 1827, Rutland Co., found online on Google Books.
  • [S7905] Benjamin Willard to General Assembly of State of Vermont, petition, 3 Oct 1785, MsVtSP vol 17, pg 133, State Archives & Records Administration, Montpelier, Vermont. Copy provided by archives Jun 2009.
  • [S7929] Elias Loomis, revised by Elias Scott Loomis, Descendants of Joseph Loomis in America and his Antecedents in the Old World (n.p.: n.pub., 1908, originally published 1875). Images found online on archive.org.
  • [S8728] James Edmonds Saunders, and Elizabeth Saunders Blair Stubbs, Early Settlers of Alabama with Notes and Genealogies (New Orleans: L. Graham & Son, 1899). Images found online on Google Books.
  • [S8811] Pauline Elliot Martin, Certificate of Death, 51-07412, issued by State of Tennessee Deptmernt of Public Health, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, filed 26 Apr 1914. Informant was DeWitt Carter, relationship unknown. Image found online on Ancestry.com.