- [S73] Dibean Michigan Marriage Index, online www.rootsweb.com/~micalhou/marriagenichol.htm. Hereinafter cited as Calhoun County, Michigan Marriage Index.
- [S84] George Walter Chamberlain, The Descendants of Charles Glidden of Portsmouth and Exeter, New Hampshire , Lucia Glidden Strong (1925; pdf image reprint, Boston, Massachusetts, 1 Nov 2018). 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.
- [S229] Garland M. and Harriet H. Couch Tombstone Photograph; Digital image, Privately held by Ruth Ann Greene, Collegeville, Montgomery County, Pennsylvania, Photo was taken in Fairview Cemetery by Ruth Ann Greene.
- [S240] Charles and Esther Prosser Photograph; Digital image, Privately held by Ruth Ann Greene, Collegeville, Montgomery County, Pennsylvania, Photo was taken in Woodlawn Cemetery by Ruth Ann Greene.
- [S424] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 21 Jun 2006), death certificate image, Frank Haas, 23 Feb 1920, Ohio No. 5224; 1920: 02921-05800; digital image 2591 of 3296.
- [S445] Ida S. and Charles V. Dedrick Tombstone Photograph; Digital image, Privately held by Ruth Ann Greene, Collegeville, Montgomery County, Pennsylvania, Photo was taken in Coloma Cemetery by Ruth Ann Greene.
- [S446] Carlton A. and Pluma W. Osgood Tombstone Photograph; Digital image, Privately held by Ruth Ann Greene, Collegeville, Montgomery County, Pennsylvania, Photo was taken in Coloma Cemetery by Ruth Ann Greene.
- [S447] Maggie Osgood Tombstone Photograph; Digital image, Privately held by Ruth Ann Greene, Collegeville, Montgomery County, Pennsylvania, Photo was taken in Coloma Cemetery by Ruth Ann Greene.
- [S448] Maylon D. Osgood Tombstone Photograph; Digital image, Privately held by Ruth Ann Greene, Collegeville, Montgomery County, Pennsylvania, Photo was taken in Coloma Cemetery by Ruth Ann Greene.
- [S451] Albert, Frederecka, and John E.) Tombstone Haas Family (Charles H. Digital Photograph; Digital image, Privately held by Ruth Ann Greene, Collegeville, Montgomery County, Pennsylvania, Photo was taken in Woodlawn 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.
- [S576] Woodlawn Cemetery-Zanesville, Ohio Interment Index 1851-1998). Hereinafter cited as Woodlawn Cemetery Interment Index 1851-1998.
- [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).
- [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."
- [S914] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 18 Apr 2020), death certificate image, Thirza C. Ballentine, 27 Oct 1914, Michigan 94, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1897-1920; 194: Berrien-Crawford, 1914; digital image 1038 of 3167.
- [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.
- [S1006] Estimable Lady Dead, The Times Recorder, 25 Oct 1896, page 5, column 2. Hereinafter cited as Estimable Lady Dead.
- [S1007] Haas Funeral Thursday, The Times Recorder, 28 Jan 1920, page 7, column 1. Hereinafter cited as Haas Funeral Thursday.
- [S1275] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 10 Aug 2010), death certificate image, Henry Wilson Peppers, 19 Oct 1909, Ohio No. 53538; 1909: 53201-55880; digital image 411 of 3069.
- [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."
- [S1444] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 27 Apr 2020), death certificate image, John B. Cummings, 6 Jun 1927, Pennsylvania No. 58480, Pennsylvania Department of Health, Record Group 11.; 1927: 057001-060000; digital image 1669 of 3300.
- [S1445] John B. Cummings Tombstone Photograph; Digital image, Privately held by Ruth Ann Greene, Collegeville, Montgomery County, Pennsylvania, Photo was taken in St. Patrick's Cemetery by Ruth Ann Greene.
- [S1446] Margaret (McLaughlin) Cummings Tombstone Photograph; Digital image, Privately held by Ruth Ann Greene, Collegeville, Montgomery County, Pennsylvania, Photo was taken in St. Patrick's Cemetery by Ruth Ann Greene.
- [S1535] Benjamin M. Haybron, The Times Recorder, 20 Nov 1965, section A, page 2, column 5. Hereinafter cited as Benjamin M. Haybron.
- [S1602] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 5 Jul 2014), death certificate image, James Robert O'Hara, 27 Jul 1944, Pennsylvania No. 63520, Pennsylvania Department of Health, Record Group 11.; 1944: 062601-065450; digital image 1201 of 3885.
- [S1603] Bridget (Corrigan) and Gerald J. O'Hara Tombstone James R. Photograph; Digital image, Privately held by Ruth Ann Greene, Collegeville, Montgomery County, Pennsylvania, Photo was taken in St. Patrick's Cemetery by Ruth Ann Greene.
- [S1604] Patrick and Ann (Walker) and Jennie O'Hara Tombstone Photograph; Digital image, Privately held by Ruth Ann Greene, Collegeville, Montgomery County, Pennsylvania, Photo was taken in St. Patrick's Cemetery by Ruth Ann Greene.
- [S1605] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 5 Jul 2014), death certificate image, Ann O'Hara (indexed as Ann O'Haro), 21 Aug 1909, Pennsylvania No. 76391, Pennsylvania Department of Health, Record Group 11.; 1909: 074601-078200; digital image 1893 of 3797.
- [S1606] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 5 Jul 2014), death certificate image, Annie Murphy, 16 Oct 1936, Pennsylvania No. 94171, Pennsylvania Department of Health, Record Group 11.; 1936: 093501-096500; digital image 767 of 3573.
- [S1608] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 5 Jul 2014), death certificate image, Jennie O'Hara (indexed as Jennie Hara), 10 Nov 1920, Pennsylvania No. 118371, Pennsylvania Department of Health, Record Group 11.; 1920: 118001-121000; digital image 396 of 3233.
- [S1610] Thomas and Esther (Hannon) and Marjory O'Hara Tombstone Photograph; Digital image, Privately held by Ruth Ann Greene, Collegeville, Montgomery County, Pennsylvania, Photo was taken in St. Patrick's Cemetery by Ruth Ann Greene.
- [S1617] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 5 Jul 2014), death certificate image, Marjorie OHara, 26 Feb 1921, Pennsylvania No. 16723, Pennsylvania Department of Health, Record Group 11.; 1921: 014501-017500; digital image 2355 of 3182.
- [S1624] Howard B. Wise Tombstone Photograph; Digital image, Privately held by Ruth Ann Greene, Collegeville, Montgomery County, Pennsylvania, Photo was taken in Fairview Cemetery by Ruth Ann Greene.
- [S1625] Pearl M. Wise Tombstone Photograph; Digital image, Privately held by Ruth Ann Greene, Collegeville, Montgomery County, Pennsylvania, Photo was taken in Fairview Cemetery by Ruth Ann Greene.
- [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.
- [S1859] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 21 Feb 2015), death certificate image, Robert Walsh, 5 Aug 1955, Pennsylvania No. 74340, Pennsylvania Department of Health, Record Group 11.; 1955: 072601-075450; digital image 3379 of 5080.
- [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.
- [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.
- [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.
- [S4999] 1930 United States Federal Census, Michigan, Berrien County, Coloma, ED 25, page 9B (handwritten), digital image 18 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Oct 2002; Citing National Archives and Records Administration microfilm T626, roll 976.
- [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.
- [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).
- [S5758] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 28 Apr 2020), death certificate image, Michael Cummings, 6 Aug 1923, Pennsylvania No. 87095, Pennsylvania Department of Health, Record Group 11.; 1923: 085501-088500; digital image 1618 of 33043.
- [S5770] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 30 Apr 2020), death certificate image, Thomas F. O'Hara, 8 Oct 1962, Pennsylvania No. 095395-62, Pennsylvania Department of Health, Record Group 11.; 1962: 092851-095700; digital image 4446 of 4980.
- [S5771] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 30 Apr 2020), death certificate image, Esther Ohara, 26 Nov 1956, Pennsylvania No. 98911, Pennsylvania Department of Health, Record Group 11.; 1956: 096901-099750; digital image 3217 of 4563.
- [S5772] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 30 Apr 2020), death certificate image, Gerald John O'Hara, 14 Dec 1941, Pennsylvania No. 106841, Pennsylvania Department of Health, Record Group 11.; 1941: 106451-109450; digital image 408 of 3253.
- [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.
- [S5927] 1910 United States Federal Census, New York, Madison County, Lenox, ED 20, page 17A (handwritten), digital image 33 of 33, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 May 2020; Citing National Archives and Records Administration microfilm T624, roll 987.
- [S5928] 1920 United States Federal Census, New York, Madison County, Canastota, ED 116, page 2B (handwritten), digital image 4 of 45, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 14 May 2020; Citing National Archives and Records Administration microfilm T625, roll 1119.
- [S5943] Find A Grave, database and images (https://www.findagrave.com : accessed 15 May 2020), memorial page for Nellie May Coon (1868-1938), Find A Grave Memorial no. 100484931, Mount Pleasant Cemetery, Canastata, Madison County, New York. Hereinafter cited as Find A Grave, Nellie May Coon (1868-1938), no. 100484931.
- [S5944] Find A Grave, database and images (https://www.findagrave.com : accessed 15 May 2020), memorial page for Frank M. Coon (1865-1942), Find A Grave Memorial no. 100485169, Mount Pleasant Cemetery, Canastata, Madison County, New York. Hereinafter cited as Find A Grave, Frank M. Coon (1865-1942), no. 100485169.
- [S5951] "U.S., World War I Draft Registration Cards, 1917-1918," New York, Madison County; Draft Board 1: Draft Card C, digital image 492 of 749, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 16 May 2020), Clinton William Coon.
- [S6792] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 24 Aug 2020), death certificate image, Catherine Walsh, 26 Jul 1929, Pennsylvania No. 74840, Pennsylvania Department of Health, Record Group 11.; 1929: 072001-075000; digital image 3109 of 3293.
- [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.
- [S8032] Find A Grave, database and images (https://www.findagrave.com : accessed 15 Apr 2021), memorial page for George W. Northover (1863-1897), Find A Grave Memorial no. 6273706, Woodlawn Cemetery, Zanesville, Muskingum County, Ohio. Hereinafter cited as Find A Grave, George W. Northover (1863-1897), no. 6273706.
- [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.
- [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.
- [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.
- [S11123] Find A Grave, database and images (https://www.findagrave.com : accessed 16 Apr 2022), memorial page for Margaret Ann Dawson (1839-1844), Find A Grave Memorial no. 59064617, Union Cemetery, Pine Village, Warren County, Indiana; the accompanying photographs by Bobbe Sharp. Hereinafter cited as Find A Grave, Margaret Ann Dawson (1839-1844), no. 59064617.
- [S11488] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 5 May 2022), death certificate image, Clara Ann Osborne, 2 Oct 1922, Michigan No. 113 183, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1945; 061: Calhoun(Albion), 1921-1925; digital image 183 of 500.
- [S11489] 1900 United States Federal Census, Michigan, Calhoun County, Albion Ward 3, ED 25, page 4B (handwritten), digital image 8 of 16, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 5 May 2022; Citing National Archives and Records Administration microfilm T623, roll 704.
- [S11490] 1920 United States Federal Census, Michigan, Calhoun County, Albion Ward 3, ED 31, page 4A (handwritten), digital image 7 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 5 May 2022; Citing National Archives and Records Administration microfilm T625, roll 759.
- [S11491] 1910 United States Federal Census, Michigan, Calhoun County, Albion Ward 3, ED 27, page 6B (handwritten), digital image 12 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 5 May 2022; Citing National Archives and Records Administration microfilm T624, roll 639.
- [S11495] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 6 May 2022), death certificate image, Nora OHara, 1 Mar 1920, Pennsylvania No. 23630, Pennsylvania Department of Health, Record Group 11.; 1920: 022501-025500; digital image 1210 of 3227.
- [S11502] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 6 May 2022), death certificate image, William W. Walker, 14 May 1968, Pennsylvania No. 049799-68, Pennsylvania Department of Health, Record Group 11.; 1968: 048451-051300; digital image 1400 of 2929.
- [S11535] 1900 United States Federal Census, Michigan, Calhoun County, Clarendon, ED 43, page 9B (handwritten), digital image 18 of 22, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 May 2022; Citing National Archives and Records Administration microfilm T623, roll 705.
- [S11536] 1900 United States Federal Census, Michigan, Calhoun County, Clarendon, ED 43, page 10A (handwritten), digital image 19 of 22, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 May 2022; Citing National Archives and Records Administration microfilm T623, roll 705.
- [S11537] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 7 May 2022), death certificate image, George C. Ballentine, Michigan No. 13 9198, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1945: 059: Calhoun, 1937-1945; digital image 3206 of 3407.
- [S11538] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1887-1925: 1887-1890, 1887 Alcona-Iosco, Calhoun, page 230, digital image 184 of 499, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 7 May 2022).
- [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.
- [S11541] 1910 United States Federal Census, Michigan, Calhoun County, Clarendon, ED 57, page 3A (handwritten), digital image 5 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 May 2022; Citing National Archives and Records Administration microfilm T624, roll 639.
- [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.
- [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.
- [S11616] 1900 United States Federal Census, New York, Madison County, Lenox, ED 17, page 3B (handwritten), digital image 6 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 1071.
- [S11617] 1910 United States Federal Census, New York, Madison County, Lenox, ED 17, page 6A (handwritten), digital image 11 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 May 2022; Citing National Archives and Records Administration microfilm T624, roll 987.
- [S11708] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 19 May 2022), death certificate image, Ella A. Cummings, 15 Jun 1948, Pennsylvania No. 56243, Pennsylvania Department of Health, Record Group 11.; 1948: 053701-056500; digital image 3739 of 1083.
- [S11709] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 19 May 2022), death certificate image, Mary Dempsey, 1 Sep 1945, Pennsylvania No. 68974, Pennsylvania Department of Health, Record Group 11.; 1945: 067051-069600; digital image 2732 of 3615.
- [S11710] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 19 May 2022), death certificate image, Margaret Fadden Cummings, 23 Oct 1955, Pennsylvania No. 89261, Pennsylvania Department of Health, Record Group 11.; 1955: 086701-089550; digital image 4115 of 4621.
- [S11722] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 21 May 2022), death certificate image, Patrick Walsh, 14 Nov 1918, Pennsylvania No. 158998, Pennsylvania Department of Health, Record Group 11.; 1918: 156001-159000; digital image 3102 of 3104.
- [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.
- [S11934] 1900 United States Federal Census, Ohio, Lucas County, Toledo Ward 4, ED 44, page 13A (handwritten), digital image 25 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Aug 2022; Citing National Archives and Records Administration microfilm T623, roll 1297.
- [S11935] "Ohio, U.S., County Marriage Records, 1774-1993," Lucas:1900-1902, Volume 10, page 384-385, digital image 193 of 559, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 13 Aug 2022).
- [S11936] "Ohio, U.S., Death Records, 1908-1932, 1938-2018," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 13 Aug 2022), Charles D. Osborne.
- [S11937] 1910 United States Federal Census, Ohio, Hamilton County, Cincinnati Ward 16, ED 183, page 8A (handwritten), digital image 15 of 23, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Aug 2022; Citing National Archives and Records Administration microfilm T624, roll 1192.
- [S11940] "Ohio Deaths, 1908-1953," FamilySearch (https://familysearch.org : accessed 14 Aug 2022), death certificate image, Charles Dana Osborne, 19 Sep 1917, Ohio No. 5328; 1917: 57981-61000; digital image 825 of 3325.
- [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).
- [S12058] "Illinois, U.S., Marriage Index, 1860-1920," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 19 Sep 2022), Maylon D. Osgood and Maggie Grady.
- [S12060] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 19 Sep 2022), death certificate image, Ida Dedrick, 26 Nov 1932, Michigan No. 111 2434, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1945: 044: Berrien (Benton Harbor), 1931-1945; digital image 187 of 3254.
- [S12061] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1868-1886: 1876-1880, 1876 Wayne - 1877 Mason, Berrien, page 87, digital image 150 of 667, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 19 Sep 2022).
- [S12062] 1900 United States Federal Census, Michigan, Berrien County, Watervliet, ED 82, page 14A (handwritten), digital image 27 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Sep 2022; Citing National Archives and Records Administration microfilm T623, roll 703.
- [S12063] 1880 United States Federal Census, Michigan, Berrien County, Watervliet, ED 21, page 408C (stamped), Page No. 19 (handwritten), digital image 19 of 39, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Sep 2022; Citing National Archives and Records Administration microfilm T9, roll 573.
- [S12064] "Michigan, U.S., Divorce Records, 1897-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; 1897-1923, 1901 Marquette-1903 Gratiot, Berrien, page 71, digital image 188 of 657, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 19 Sep 2022).
- [S12065] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1887-1925: 1901-1905, 1903 Alcona-Hillsdale, Berrien, page 253, digital image 164 of 623, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 19 Sep 2022).
- [S12067] 1910 United States Federal Census, Michigan, Berrien County, Watervliet, ED 96, page 15B (handwritten), digital image 29 of 35, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Sep 2022; Citing National Archives and Records Administration microfilm T624, roll 638.
- [S12068] 1920 United States Federal Census, Michigan, Berrien County, Benton Harbor Ward 3, ED 73, page 19A (handwritten), digital image 37 of 50, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Sep 2022; Citing National Archives and Records Administration microfilm T625, roll 757.
- [S12069] 1930 United States Federal Census, Michigan, Berrien County, Benton Harbor, ED 12, page 3B (handwritten), digital image 6 of 57, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Sep 2022; Citing National Archives and Records Administration microfilm T626, roll 976.
- [S12070] "Indiana, U.S., Death Certificates, 1899-2011," Ancestry.com (https://www.ancestry.com : accessed 19 Sep 2022), death certificate image, Maylon Delos Osgood (indexed as Maylow Delos Osgood), 25 Mar 1920, Indiana No. 13362, Indiana State Board of Health; Certificate: 1920: 07; digital image 1382 of 2035.
- [S12072] 1920 United States Federal Census, Indiana, St. Joseph County, South Bend Ward 4, ED 247, page 14A (handwritten), digital image 27 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Sep 2022; Citing National Archives and Records Administration microfilm T625, roll 464.
- [S12607] "New York, U.S., Death Index, 1852-1956," New York Department of Health; 1907, Tuttle, Sussan A. - Tyrrell, Huldah S., page 891, digital image 907 of 1013, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 13 Nov 2022).
- [S12613] 1920 United States Federal Census, Michigan, Wayne County, Detroit Ward 8, ED 245, page 3B (handwritten), digital image 6 of 22, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Nov 2022; Citing National Archives and Records Administration microfilm T625, roll 808.
- [S12614] 1930 United States Federal Census, Michigan, Wayne County, Detroit, ED 295, page 7A (handwritten), digital image 13 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Nov 2022; Citing National Archives and Records Administration microfilm T626, roll 1043.
- [S12615] 1940 United States Federal Census, Michigan, Wayne County, Detroit, ED 84-517, page 4B (handwritten), digital image 7 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Nov 2022; Citing National Archives and Records Administration microfilm T627, roll 01856.
- [S12616] "Michigan, U.S., Death Records, 1867-1952," Michigan Department of Community Health, Division for Vital Records and Health Statistics; File Number: 000287, Database (without images), Ancestry.com (https://www.ancestry.com : accessed 13 Nov 2022), Clinton W. Coon.
- [S12617] 1950 United States Federal Census, Michigan, Wayne County, Melvindale, ED 82-250, sheet 83 (handwritten), digital image 54 of 55, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Nov 2022.
- [S12632] "New York, U.S., Death Index, 1852-1956," New York Department of Health; 1917, Coombes, William C. - Coons, David, Jr., digital image 239 of 1379, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 14 Nov 2022).
- [S12759] "Pennsylvania, U.S., Death Certificates, 1906-1968," Ancestry.com (https://www.ancestry.com : accessed 24 Nov 2022), death certificate image, John B. Cummings (indexed as John B. Cunnings), 11 Dec 1959, Pennsylvania No. 113078, Pennsylvania Department of Health, Record Group 11.; 1959: 110851-113700; digital image 3740 of 4781.
- [S12760] Frank C. Cummings Dies in Philadelphia, The Scranton Republican, 21 Feb 1927, page 20, column 6. Hereinafter cited as Frank C. Cummings Dies in Philadelphia.
- [S13936] 1900 United States Federal Census, New York, Oswego County, Oswego Ward 1, ED 120, page 12A (handwritten), digital image 23 of 44, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 3 Jul 2023; Citing National Archives and Records Administration microfilm T623, roll 1143.
- [S13947] "New York, U.S., Death Index, 1852-1956," New York Department of Health; 1916, Coon, Margaret T - Cooper, Betsey, digital image 242 of 1367, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 7 Jul 2023).
- [S13948] 1910 United States Federal Census, New York, Oswego County, Oswego Ward 3, ED 134, page 3A (handwritten), digital image 5 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Jul 2023; Citing National Archives and Records Administration microfilm T624, roll 1062.
- [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).
- [S14219] Find A Grave, database and images (https://www.findagrave.com : accessed 26 Aug 2023), memorial page for Josiah Haynes (1808-1873), Find A Grave Memorial no. 28392969, North Rome Cemetery, Rome Center, Lenawee County, Michigan. Hereinafter cited as Find A Grave, Josiah Haynes (1808-1873), no. 28392969.
- [S15128] Fred M. Northwood, Sr., Battle Creek Enquirer, 29 Jul 1952, page 11, column 2. Hereinafter cited as Fred M. Northwood, Sr.
- [S15214] STATE NEWS., St. Joseph Saturday Herald, 14 Jun 1879, page 2, column 1. Hereinafter cited as STATE NEWS.
- [S15258] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1868-1886: 1881-1886, 1881 Muskegon-1882 Calhoun, Berrien, page 135, digital image 566 of 660, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 10 Dec 2023).
- [S15259] 1900 United States Federal Census, Michigan, Berrien County, Watervliet, ED 82, page 13B (handwritten), digital image 26 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Dec 2023; Citing National Archives and Records Administration microfilm T623, roll 703.
- [S15260] 1910 United States Federal Census, Illinois, Cook County, Chicago Ward 32, ED 1370, page 18A (handwritten), digital image 35 of 55, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Dec 2023; Citing National Archives and Records Administration microfilm T624, roll 278.
- [S15265] 1920 United States Federal Census, Illinois, Cook County, Chicago Ward 32, ED 1981, page 6A (handwritten), digital image 11 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Dec 2023; Citing National Archives and Records Administration microfilm T625, roll 350.
- [S15266] 1920 United States Federal Census, Illinois, Cook County, Chicago Ward 32, ED 1981, page 6B (handwritten), digital image 12 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 10 Dec 2023; Citing National Archives and Records Administration microfilm T625, roll 350.
- [S15269] "Michigan, U.S., Death Records, 1867-1952," Ancestry.com (https://www.ancestry.com : accessed 12 Dec 2023), death certificate image, Carlton A. Osgood, 12 Oct 1932, Michigan No. 11 5085, Michigan Department of Community Health, Division for Vital Records and Health Statistics; Certificates, 1921-1945: 39: Berrien, 1930-1938; digital image 1085 of 3507.
- [S15651] "Michigan, U.S., Marriage Records, 1867-1952," Michigan Department of Community Health, Divison for Vital Records and Health Statistics.; Registers, 1887-1925: 1906-1910, 1906 Alcona-Emmet, Berrien, page 220, digital image 237 of 512, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 24 Jan 2024).
- [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).
- [S15825] "Michigan Births, 1867-1902," Department of Vital Records, Lansing.; Film 004009505, page 218, digital image 76 of 845, Database (with images), FamilySearch (https://familysearch.org : accessed 11 Feb 2024).
- [S16090] Mrs. F. C. Haas, The Times Recorder, 22 Aug 1904, page 4, column 1. Hereinafter cited as Mrs. F. C. Haas.
- [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.
- [S16184] Find A Grave, database and images (https://www.findagrave.com : accessed 9 Mar 2024), memorial page for Dr. Milton Osborne (1821-1884), Find A Grave Memorial no. 10368051, Riverside Cemetery, Albion, Calhoun County, Michigan. Hereinafter cited as Find A Grave, Dr. Milton Osborne (1821-1884), no. 10368051.
- [S16186] Find A Grave, database and images (https://www.findagrave.com : accessed 9 Mar 2024), memorial page for Frances E. Osborne (1853-1866), Find A Grave Memorial no. 10364240, Riverside Cemetery, Albion, Calhoun County, Michigan. Hereinafter cited as Find A Grave, Frances E. Osborne (1853-1866), no. 10364240.
- [S16269] Find A Grave, database and images (https://www.findagrave.com : accessed 16 Mar 2024), memorial page for Thurza Clara Osborne Ballentine (1865-1914), Find A Grave Memorial no. 8673426, Fairview Cemetery, Homer, Calhoun County, Michigan; the accompanying photographs by Bushong Weiss. Hereinafter cited as Find A Grave, Thurza Clara Osborne Ballentine (1865-1914), no. 8673426.
- [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.
- [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.
- [S19616] "Michigan, U.S., Wills and Probate Records, 1784-1980," Michigan County, District and Probate Courts; Calhoun: Probate Packets, 1128-1167, 1859-1901, Packet 1140, digital image 368-396 of 1166, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 17 Aug 2025), Amherst Crane.
- [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.
- [S19753] 1875 New York State Census, New York, Madison County, Lenox, page 4-5 (handwritten), digital image 3 of 36, Digital Images, Ancestry.com, https://www.ancestry.com: accessed 7 Sep 2025.