• [S2449] "Early Records from First Presbyterian Church, Rochester, NY," GenWeb Monroe County New York, online <http://mcnygenealogy.com>, based on a weekly column by Anah Babcock Yates, "Early Rochester Family Records" in the Rochester Post Express 9 Jul 1910 to 27 Aug 1910.
  • [S2597] Daniel Francis household, 1790 U.S. Census, Rutland Co., Vermont, Wells, page 268, National Archives micropublication M637-12, viewed on Ancestry.com.
  • [S2598] Danll Francis household, 1800 U.S. Census, Rutland Co., Vermont, Wells, page 126/260, line 12, National Archives micropublication M32-52, viewed on Ancestry.com.
  • [S2599] Charles E. Francis, complier, Francis: Descendants of Robert Francis of Wethersfield, Conn: Genealogical Records and Fragments... (New Haven: The Tuttle, Morehouse & Taylor Company, 1906). Images found on Google Books.
  • [S2600] Daniel Francis household, 1820 U.S. Census, St. Lawrence Co., New York, Louisville, page 98, line 15, National Archives micropublication M33-79, viewed on Ancestry.com.
  • [S2601] David B. Rich household, 1820 U.S. Census, St. Lawrence Co., New York, Louisville, page 98, line 16, National Archives micropublication M33-79, viewed on Ancestry.com.
  • [S2602] Divan B. Rich household, 1850 U.S. Census, St. Lawrence Co., New York, population schedule, Norfolk, sheet 307/154, dwelling 182, family 182, National Archives micropublication M432-591, viewed on Ancestry.com.
  • [S2633] William B. Sprague, Annals of the American Baptist Pulpit: or Commemorative Notices of Distinguished Clergymen... (New York: Robert Carter & Brothers, 1860). Images found on Google Books.
  • [S2634] Rev. Elisha Andrews household, 1810 U.S. Census, Worchester Co., Massachusetts, Templeton, page 871, line 1, National Archives micropublication M252-22, viewed on Ancestry.com.
  • [S2635] Elisha Andrews household, 1800 U.S. Census, Worchester Co., Massachusetts, Royalston, page 818/231, line 2, National Archives micropublication M32-16, viewed on Ancestry.com.
  • [S2637] Elisha Andrews household, 1820 U.S. Census, Cheshire Co., New Hampshire, Hinsdale, page 117/349, line 2, National Archives micropublication M33-59, viewed on Ancestry.com.
  • [S2638] Elisha Andrews household, 1830 U.S. Census, Cheshire Co., New Hampshire, Hinsdale, page 89/45, line 26, National Archives micropublication M19-74, viewed on Ancestry.com.
  • [S2639] Wealthy A. Andrews household, 1840 U.S. Census, Cheshire Co., New Hampshire, Hinsdale, page 87, line 3, National Archives micropublication M704-234, viewed on Ancestry.com.
  • [S2640] Wealthy A. Andrews household, 1850 U.S. Census, Cheshire Co., New Hampshire, population schedule, Hinsdale, sheet 147/74, dwelling 72, family 101, National Archives micropublication M432-427, viewed on Ancestry.com.
  • [S2641] Welthy Ann Andrews household, 1860 U.S. Census, Cheshire Co., New Hampshire, population schedule, Hinsdale, sheet 99/547, dwelling 803, family 169, National Archives micropublication M653-718, viewed on Ancestry.com.
  • [S2642] Gertrude A. Barber, comp., Deaths taken from the New York Evening Post, 54 vols. (n.p.: n.pub., 1933-47). Images found on Ancestry.com.
  • [S2643] "War of 1812 Service Records," online on Ancestry.com, <ancestry.com>, from National Archives and Records Administration, Index to the Compiled Military Service Records for the Volunteer Soldiers Who Served During the War of 1812, micropublication M602.
  • [S2644] The One Hundredth Anniversary of the First Congregational Society, Unitarian, Burlington, Vermont: January the Thirtieth to February the First Nineteen Hundred and Ten (Burlington, Vermont: Free Press Printing Co., 1910). Images found on Ancestry.com.
  • [S2648] Simon Hutchins household, 1850 U.S. Census, Chittenden Co., Vermont, population schedule, Burlington, sheet 585/293, dwelling 323, family 425, National Archives micropublication M432-923, viewed on Ancestry.com.
  • [S2650] Stephen P. Lathrop household, 1820 U.S. Census, Addison Co., Vermont, Monkton, page 57-A, line 3, National Archives micropublication M33-126, viewed on Ancestry.com.
  • [S2651] Stephen P. Lathrop household, 1830 U.S. Census, Addison Co., Vermont, New Haven, page 228/228, line 2, National Archives micropublication M19-184, viewed on Ancestry.com.
  • [S2652] William Burritt household, 1820 U.S. Census, Addison Co., Vermont, Vergennes, page 40, line 4, National Archives micropublication M33-126, viewed on HeritageQuest.com.
  • [S2653] Wm Burritt household, 1810 U.S. Census, Addison Co., Vermont, Vergennes, page 190/68, line 10, National Archives micropublication M252-64, viewed on Ancestry.com.
  • [S2654] Henry Bond, Family Memorials: Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts..., vol I, Genealogies (Boston: Little, Brown & Co., 1855). Images found on Google Books.
  • [S2655] Thomas Root household, 1860 U.S. Census, Wayne Co., New York, population schedule, Palmyra, sheet 5/787, dwelling 35, family 33, National Archives micropublication M653-877, viewed on Ancestry.com.
  • [S2656] Thos Root household, 1870 U.S. Census, Wayne Co., New York, population schedule, Palmyra, sheet 31/362, dwelling 271, family 277, National Archives micropublication M593-1113, viewed on Ancestry.com.
  • [S2657] Chester Root household, 1850 U.S. Census, Addison Co., Vermont, population schedule, Monkton, sheet 650/325, dwelling 48, family 48, National Archives micropublication M432-920, viewed on Ancestry.com.
  • [S2658] Chester Root household, 1820 U.S. Census, Chittenden Co., Vermont, Williston, page 102, line 29, National Archives micropublication M33-127, viewed on Ancestry.com.
  • [S2659] James Pierce Root, Root Genealogical Records 1600 - 1870: Comprising the General History of the Root and Roots Families of America (New York: R. C. Root, Anthony & Co., 1870). Images found on Ancestry.com.
  • [S2661] John Lathrop household, 1830 U.S. Census, Chittenden Co., Vermont, Burlington, page 209/209, line 17, National Archives micropublication M19-186, viewed on Ancestry.com.
  • [S2662] History of Floyd County, Iowa: Together with Sketches of Its Cities, Villages and Townships, Educational, Religious, Civil, Military, and Political History; Portraits of Prominent Persons, and Biographies of Representative Citizens... (Chicago: Inter-state Publishing Company, 1882). Images found on Google Books.
  • [S2663] John Lathrop, Chittenden District, Vermont, probate records, box 9, file 948, Chittenden District Probate Court, Burlington, Vermont. Images found on FamilySearch.org.
  • [S2667] James P. Maher, comp., Index to Marriages and Deaths in the New York Herald, Vol. I: 1835-1855 (n.p.: Clearfield Company, Inc., 1987; reprint Baltimore: Genealogical Publishing Co., 2004). Images found on Ancestry.com.
  • [S2668] Gideon Lathrop, Passport Application, no. 35831 (7 Nov 1873); National Archives and Records Administration, Washington, DC. Microfilm Publication M603, Passport Applications, 1795-1905, roll 199, General Records of the Department of State, Record Group 59, image found online on Ancestry.com.
  • [S2669] Mrs. Gideon Lathrop, Passport Application, no. 37712 (24 Mar 1874); National Archives and Records Administration, Washington, DC. Microfilm Publication M1372, Passport Applications, 1795-1905, roll 201, General Records of the Department of State, Record Group 59, image found online on Ancestry.com.
  • [S2670] Gideon Lathrop household, 1850 U.S. Census, Washington Co., New York, population schedule, Fort Edward, sheet 16-17/182, dwelling 117, family 125, National Archives micropublication M432-611, viewed on Ancestry.com.
  • [S2671] Gideon --- household, 1860 U.S. Census, Columbia Co., New York, population schedule, Stockport, sheet 12-3/1180-1, dwelling 84, family 94, National Archives micropublication M653-738, viewed on Ancestry.com Apr 2010, sheets marked "copied from defaced schedules," apparently explaining why some data, including Gideon's surname, is missing.
  • [S2672] Gideon Lathrop household, 1870 U.S. Census, Columbia Co., New York, population schedule, Stockport, sheet 34/565, dwelling 261, family 273, National Archives micropublication M593-921, viewed on Ancestry.com.
  • [S2699] "Saddle & Harnness Making," Vermont Centinel, Burlington, Vermont, 27 Oct 1809, pg 4. Image found on GenealogyBank.com.
  • [S4268] James D. Cobb household, 1880 U.S. Census, Monroe Co., New York, population schedule, Brighton, Enumeration District 43, sheet 4D, dwelling 27, family 27, National Archives micropublication T9-861, viewed on Ancestry.com.
  • [S4274] James D. Cobb farm, 1860 U.S. Census, Monroe Co., New York, agriculture schedule, sheet 7, line 13, viewed on Ancestry.com, from New York State Library microfilm roll 14.
  • [S4275] James D. Cobb farm, 1870 U.S. Census, Monroe Co., New York, agriculture schedule, sheet 13, line 38, viewed on Ancestry.com.
  • [S4276] James D. Cobb farm, 1880 U.S. Census, Monroe Co., New York, agriculture schedule, Enumeration District 43, sheet 1, line 7, viewed on Ancestry.com.
  • [S4277] James D. Cobb household, 1892 New York State Census, Monroe Co., New York, Brighton, sheet 7, dwelling 39, viewed on Ancestry.com, from New York State Library microfilm.
  • [S4278] Hannah M. Eder household, 1900 U.S. Census, Monroe Co., New York, population schedule, Brighton, Enumeration District 2, sheet 1B, dwelling 21, family 22, National Archives micropublication T623-1072, viewed on Ancestry.com.
  • [S4281] "Would Break Mrs. Cobb's Will," Rochester Democrat and Chronicle, Rochester, New York, 8 Dec 1894, pg 16. Image found on Old Fulton Postcards,. <http://fultonhistory.com
  • [S4282] "There are Two Wills," Rochester Democrat and Chronicle, Rochester, New York, 5 Mar 1896, pg 12. Image found on Old Fulton Postcards,. <http://fultonhistory.com
  • [S4300] "The Judge Thomas J. and Margaret S. Meagher Endowment for the New York State Law Collection," University of Notre Dame, Kresge Library Endowments, online <http://law.nd.edu/library/library-information/…>, viewed 19 Oct 2013.
  • [S4301] "Cobb-Meagher House," Historic Brighton, online <http://www.historicbrighton.org/cobb-meagher-house/>, viewed 19 Oct 2013.
  • [S4390] Elizabeth M Cobb, Transcript of Death (26 Nov 2013), issued by Monroe County Office of Vital Records, filed 23 Aug 1894.