Sources
Sources
1801. Kale Hobbes, 27 May 2009, Page 23.
1802. Kale Hobbes, 27 May 2009, Page 25, #4.
1803. Kale Hobbes, 27 May 2009, Page 26.
1804. http://www.qfhs.ca/srch_queries_2.html#p, “Quebec Family History Society,” Quebec Family History Society. All rights reserved., QFHS, P.O. Box 1026, Pointe Claire, QC, H9S 4H9, Canada, Updated: March, 2006-Copyright © 1996-2006, (514) 695-1502.
1806. “1851 Quebec, Canada,” St Gabriel de Valcartier Quest, Quebec County, Quebac, Canada, 1851, Ancestry.Com, 1 Sept 2009, Pg 13.
1807. @REPO13@, “1880 Illinois Census,” Familytreemaker, www.genealogy.com/cgi-bin/ifa, Schuyler, Illinois Roll 250 Book 1 Page 443, Age 2, 18 Apr 0003.
1808. @REPO13@, “1880 Illinois Census,” Familytreemaker, www.genealogy.com/cgi-bin/ifa, Schuyler, Illinois Roll 250 Book 1 Page 443, Age 6, 18 Apr 0003.
1809. @REPO12@, “Illinois Statewide Death index,” Illinois Statewide Death Index, http://www.cyberdriveillinois.com/Genealogy/IDPHDeathSearchServlet, Cert. # 0005093, Walter Milby white male age unknown 8 Feb 1920 Quincy, Adams , Illinois.
1810. @REPO11@, “Schuyler County Illinois Book,” Sara Hemp, cryssara@merr.com, 2 years 7 mo. and 2 days.
1811. @REPO13@, “1870 Census,” Familytreemaker, www.genealogy.com/cgi-bin/ifa, Illinois, Schuyler, Roll 276 Book 1, 171, Age 15, born in Illinois, 18 Apr 0003.
1812. @REPO17@, “Rushville Township Census 1860,” www.rootsweb.com/~ilgenweb, living with Nathan and Eliza.
1813. @REPO17@, “1850 Rushville Township2N1W Census,” www.rootsweb.com/~ilgenweb, Page #329 A Family 136, 18 Apr 0003.
1814. @REPO17@, “1850 Rushville Township2N1W Census,” www.rootsweb.com/~ilgenweb, Page #329 A Family 136, Age 11.
1815. @REPO17@, “1850 Rushville Township2N1W Census,” www.rootsweb.com/~ilgenweb, Page #329 A Family 136, Age 18, 18 Apr 0003.
1816. @REPO13@, “1870 Census,” Familytreemaker, www.genealogy.com/cgi-bin/ifa, Huntsville township, Illinois, Schuyler, Roll 276 Book 1, 171, age 24, Farm hand, born in Illinois, 18 Apr 0003.
1817. @REPO17@, “1850 Rushville Township2N1W Census,” www.rootsweb.com/~ilgenweb, Page #329 A Family 136, Age 4.
1818. @REPO13@, “1860 Census,” Familytreemaker, www.genealogy.com/cgi-bin/ifa, Reel No. M653-22B Page No 19 Hunt, age 14 living with Edward, 18 Apr 0003.
1819. @REPO13@, “1870 Census,” Familytreemaker, www.genealogy.com/cgi-bin/ifa, Illinois, Schuyler, Roll 276 Book 1, 171, Frederick L. , age 27, Farm hand, born in Illinois, 18 Apr 0003.
1820. @REPO17@, “1850 Rushville Township2N1W Census,” www.rootsweb.com/~ilgenweb, Page #329 A Family 136, age 6, 18 Apr 0003.
1821. @REPO13@, “1860 Census,” Familytreemaker, www.genealogy.com/cgi-bin/ifa, Alex, age 16.
1822. @REPO17@, “1850 Rushville Township2N1W Census,” www.rootsweb.com/~ilgenweb, Page #329 A Family 136, Family member #3, 18 Apr 0003.
1823. @REPO17@, “1850 Rushville Township2N1W Census,” www.rootsweb.com/~ilgenweb, Page #329 A Family 136, age 20, 18 Apr 0003.
1824. @REPO13@, “1870 Census,” Familytreemaker, www.genealogy.com/cgi-bin/ifa, Illinois, Schuyler, Roll 276 Book 1, 171, Emmanda age 28, Keeping house, Born in Illinois, 18 Apr 0003.
1825. @REPO17@, “1850 Rushville Township2N1W Census,” www.rootsweb.com/~ilgenweb, Page #329 A Family 136, Age 8.
1826. @REPO17@, “1850 Rushville Township2N1W Census,” www.rootsweb.com/~ilgenweb, Ancestry.com.
1827. “Lewes Presbyterian Church Records.” Microfilm 2238 Pt3.
1828. “Milby Cemetary Records.”
Is located in the South 1/2 of the North-west Quarter of Section 27 in Rushville Township or T2N- R1W. The cemetery is located on the west side of a black-top road east of rushville. 6 Jul 1867 Age 85 y 10 m 9 d.
1829. “Lewes Presbyterian Church Records.” Microfilm 2238 Pt 3.
1830. “Milby Cemetary Records.”
Is located in the South 1/2 of the North-west Quarter of Section 27 in Rushville Township or T2N- R1W. The cemetery is located on the west side of a black-top road east of rushville. 80 yrs. 4 mo. 13 d..
1831. “Milby Cemetary Records.”
Is located in the South 1/2 of the North-west Quarter of Section 27 in Rushville Township or T2N- R1W. The cemetery is located on the west side of a black-top road east of rushville. Removed remains in 1916/17 to Delaware.
1832. @REPO17@, “1850 Rushville Township2N1W Census,” www.rootsweb.com/~ilgenweb, Page #329 A Family 136, less than 1 year, 18 Apr 0003.
1833. “Milby Cemetary Records.”
Is located in the South 1/2 of the North-west Quarter of Section 27 in Rushville Township or T2N- R1W. The cemetery is located on the west side of a black-top road east of rushville. 12 years 2 mo. and 25 days.
1834. @REPO13@, “1870 Census,” Familytreemaker, www.genealogy.com/cgi-bin/ifa, Huntsville township, Illinois, Schuyler, Roll 276 Book 1, 171, Listed at Nathaniel's residence at the bottom of the list of Nathaniels children, age 10, born in Illinois, 18 Apr 0003.
1835. @REPO13@, “1880 Illinois Census,” Familytreemaker, www.genealogy.com/cgi-bin/ifa, Schuyler, Illinois Roll 250 Book 1 Page 443, age 20, 18 Apr 0003.
1836. @REPO13@, “1860 Census,” Familytreemaker, www.genealogy.com/cgi-bin/ifa, Reel No. M653-22B Page No 19 Hunt, age 3/12, 18 Apr 0003.
1837. @REPO16@, “Illinois Statewide Marriage Index,” www.cyberdriveillinois.com/Marriage/MarriageSearchServlet, Certificate in posession of Mitzie Rogers.
1838. @REPO13@, “1870 Census,” Familytreemaker, www.genealogy.com/cgi-bin/ifa, Illinois, Schuyler, Roll 276 Book 1, 171, Listed at Nathaniel's residence at the bottom of the list of Nathaniels children, age 6, born in Illinois, 18 Apr 0003.
1839. @REPO13@, “1880 Illinois Census,” Familytreemaker, www.genealogy.com/cgi-bin/ifa, Schuyler, Illinois Roll 250 Book 1 Page 443, Age 16, 18 Apr 0003.
1840. @REPO12@, “Illinois Statewide Death index,” Illinois Statewide Death Index, http://www.cyberdriveillinois.com/Genealogy/IDPHDeathSearchServlet, # 0850119, age unknown, 18 Apr 0003.
1841. @REPO13@, “1880 Illinois Census,” Familytreemaker, www.genealogy.com/cgi-bin/ifa, Huntsville township, Illinois, Schuyler, Roll 276 Book 1, 171, Mary Elizabeth age 14.
1842. Ellen Duncan Dupont, 3 April 1919; pg 2, Minneapolis Messenger, Otawa County, KS .
1843. “1850 US Census Iowa, Clark County,” Wood Township, pg 6, 31 Oct 1850, Ancestry.com, Rutherford Notebook, 6/17/2005, See Multimedia, Line 9.
Files (2): 1850 US Census_IN_Rutherford, 1850 US Census Iowa Elijah Rutherford
1844. “1885 Nebraska State Census,” Auburn, Nemaha County, Nebraska, Ancestry.Com, Film M352_38, Page 2.
File: 1885_Nebraska State Census_F_Hardenburger
1845. The Church of Jesus Christ of Latter-day Saints, “International Genealogical Index (R),” Copyright (c) 1980, 2002, data as of December 2, 2007, Family History Library 35 N West Temple Street.
1846. Emmanuel Hartenberger, http://gw0.geneanet.org/index.php3?b=2eharten&...N;v=HARTENBERGER;t=A, Emmanuel Hartenberger, Frank Sophier Hardenberger came from Weyersheim France, his true name was Xavier Hartenberger.
1847. “Bonjour et bienvenue sur les arbres des familles CHARLOPAIN et HARTENBERGER,” http://gw0.geneanet.org/index.php3?b=2eharten&...N;v=HARTENBERGER;t=A, 20 Dec 2010.
1848. Ferrier, New Orleans, Louisiana, 20 May 1848, Le Havre, France, Ancestry.Com, National Archives Serial Number M259_28.
Files (6): Xavier_Ship, New Orleans Passenger List 1848, New Orleans Passenger Lists, 1848, 1848 X-Hardenburger Arrival, 1848 C -Hardenburger Arrival, Caroline Hardenburger Aravile
1849. “1836 French Census,” Weyersheim, 10 Feb 2010.
1850. “Birth Certificate,” Weyersheim, France.
Files (2): Xavier Hartenberger Birth Certificate, Xavier Hartenberger Birth Certificate2
1851. “Xavier Birth,” 22 Sept 1820, Weyersheim, France.
1852. “Birth Certificate,” 28 Oct 1820, Ancestry.Com.
File: Birth Cert Xavier Hardenburger
1853. Frank Hardenburger Burial, April 1904.
File: Frank Hardenburger Burial
1854. “1860 Census, Winterset, Madison County, Iowa.” www.rootweb.com.
1855. “1850 US Census Illinois,” Ste Marie, Jasper, Illinois.
1856. “Anne Jane Hardenburger,” Bible and Photo book, Ken & Sue Bower, Ken Bower’s Library; Ancestry.Com, Books, Information from Grandmas Annies photo album. (Newspaper death notice).
Files (2): William Hardenburger Marriage, 21 Feb 1940 Death Clayton Hardenbuger
1857. “Marriage Certificate,” 27 Nov 1854, Clark County, Indiana, Xerox Copy, Hardenburger Notebook with Ken Bower.
1858. Hardenburger Arrival in USA, Ancestry.Com.
Files (4): Picture 1, Picture 2, Xavier, Arrival List
1859. “1850 US Census, Illinois,” Jasper County, IL, St Marie Pricinct, 14 Dec 1850, http://genealogytrails.com/ill/jasper/census226-265.html, Under # 237 on page #4.
1860. J. J. Davies, History and Business Directory of Madison County, Iowa, Mills and Co. Printers and Publishers, Des Moinis, 1869, pg 240, City of Lincoln.
1861. “1880 Nebraska Census Federal Census,” Brownsville Pricint, Nemaha County, Supivisor Dist 1, Enumeration Dist 207., 15 June, 1880, Microfilm Soundex film number 287778, LDS Library, Copy in Hardenbrger Notebook, 4/15/99, Pg 38, Vol 7, ED 207, Sheet 38, line 28.
Files (3): 1880 US Census Nebraska, 1880 US Census Nebraska_Summary, 1880 US Census_William
1862. “1885 Nebraska State Census,” Auburn, Nemaha County, Nebraska,, 1885, Ancestry.
1863. “1900 US Census, Nebraska, Nemeha County,” Enumeration distric 91, 1900, pg 10B, 4/15/99, Hardenburger Notebook with Ken Bower, Vol 29, ED 91, Sheet 10, line 51.
1864. Nemeha County Herald, 15 April 1904, Copy in Hardenburger Notebook.
1866. Nellie Cowdell, The Hotchkiss Family, Gateway Press, Inc Baltimore, MD, 1985, pg i.
"The Hotchkiss Family First Six Generations Descendants of Samuel Hotchkiss (ca 1622-1663) of New Haven, Connecticut Volume 1", by Nellie Cowdell. Private publication of The Hotchkiss Family Association, Inc. Gateway Press Incorporated, Baltimore (1985). (NOTE: Vol. 2 is as yet unpublished due to the magnitude of the task).
1867. “Mrriage Record, State of Misouri,” Ancestry.Com.
1868. “St Louis, Missouri Death Certificate,” 30 Dec 1903, Ancestry.Com.
Files (2): Caroline_Hartenberger_DEATH, SCHOLT
1869. 1850 US Census Ill, District 7, Perry,, Ancestry.Com.
File: 1850 US Census ILL, Scholt
1870. “1860 US Census, MO,” Meramec, Jefferson County, Missouri, Ancestry.Com, Post Office High Ridge.
Files (3): 1860 US Census_C_Hartenberger_Sum, 1860 US Census_C_Hartenberger, 1860 US Census Missouri Scholt Detail
1871. “1870 US Census, Missouri,” Meramec Township, St Louis County, MO, 14 June 1870, Ancestry.Com, 20 Dec 2010, Page 16, NOTE: Name looks like Schott.
Files (3): 1870 US Cnesus_MO_Caroline_Hartenberger, 1870 US Census Missouri, St Louis County, Meramec Town, 1870 US Census Missouri Scholt:Schott SUM
1873. “1900 US Census Missouri,” St Louis, Ward 13, Missouri, 9 June 1900, Ancestry.Com, Supe Dist 11, Enumer Dist 207; Sheet 8A; Name is Caroline Scholt.
Files (6): 1900 US Census_C_Hartenberger_Sum, 1900 US Census_MO_C_Hardenberger, 1900 US Census Missouri Scholt, 1900 US Census Missouri Caroline Scholt SUM, 1900 US Census Missouri Caroline Scholt SUM-2, 1874 Singer - Scholt Marriage
1874. “Death Record,” Missouri, Ancestry.Com.
File: Caroline_Hartenberger_DEATH
1875. “1860 US Census_Missouri,” Meramec, Jefferson Co, Missouri.
Files (2): 1860 US Census_Caroline+Hartenberger_Snott, 1860 US Census_Schott_Summary
1876. “Marriage Record, Missouri,” 14 June 1850, St Louis County, Image 188 of 192, Ancestry.Com.
Files (4): Marriage Records for Caroline Hartenburg and Anton Schott, 1850_Caroline Hartenburg_Marriage, 1850 Wedding_Schott-Hartenberger, 1850 Scholt Marriage
1878. http://gw0.geneanet.org/index.php3?b=2eharten&...chael;n=hartenberger, “Hottenberger Family Tree,” 22 Dec 2010.
1879. Genealogy of the Descendants of Thomas Lord (an Original Proprietor and Founder of Hartford, Conn, in 1630, Compiles by Kenneth Lord, The Tuttle Morehouse & Taylor Company, New Haven, Conn, 1946, Page 124.
1880. Genealogy of the Descendants of Thomas Lord (an Original Proprietor and Founder of Hartford, Conn, in 1630, Compiles by Kenneth Lord, The Tuttle Morehouse & Taylor Company, New Haven, Conn, 1946, Page 264 & 125.
1881. Biography of Samuel Colt.
1883. “Samuel Colt Biography.”
File: Samuel_Colt
1884. “1920 US Census, California,” Vallejo, Solano, California, 13 Jan 1920, Ancestry.Com, 29 July 2010, See Multimedia.
1885. “1930 US Census, Colorado,” Ancestry.com, 29 July 2010, Ancestry.com.
1886. “1900 US Census, Missouri,” St Louis Ward 18 Dist 277, 15 June 1900, Ancestry.Com, 20 Dec 2010, Enumertion Dist # 277; Supe Dist 11; sheet 13A.
1887. “1910 US Census, Missouri,” 2809 Blair Ave. St Louis Ward 3, 23 April 1910, Ancestry.Com, 20 Dec 2010, Enumertion Dist # 41; Supe Dist 10; sheet 8B.
1888. New Orleans Passenge List, 1820 - 1945, Ancestry.Com, 19 April 1847, National Archives Serial Number M259_26, Tglioni, Le Havre, France.
Files (3): 1847 New Orleans Pass List_Schott, New Orleans Passenger List-1847, New Orleans Passenger Lists 1847_Schott
1889. “1910 US Census Missouri,” Ancestry.Com.
File: 1910 US Census Missouri Singer
1890. “1920 US Census Missouri,” Ancestry.Com.
File: 1920 US Census Missouri Singer
1891. “1920 US Census, Missouri,” 2511 19th S,. St Louis Ward 3, 5 Jan 1920, Ancestry.Com, 20 Dec 2010, Enumertion Dist # 39; Supe Dist 10; sheet 3B.
1892. “1850 US Census Virginia,” District 60, Smyth, Virginia, Ancestry.Com.
File: 1850 US Census Virginia Wolfe
1893. “1870 US Census Virginia,” Marion, Smyth Virginia, Ancestry.Com.
File: 1870 S Census Virginia Wolfe
1894. Jan Muglia Gehring, 4 March 2009, Attached.
1895. “1930 US Census, NY,” Watertown, Jefferson, New York, Ancestyr.Com.
1896. “1940 US Census, NY,” Watertown, Jefferson, New York, Ancestry.Com, Line 70 - 73, Indexed as Gene.
1897. “1900 US Census, NY.”
1898. “1910 US Census, NY,” Rutland, Jefferson, New York, Ancestry.Com.
1899. “1920 US Census, New York,” Rutland, Jefferson, New York, Ancestry.Com.
1900. “1880 US Census, NY,” Ellisburgh, Jefferson, New York, Ancestry.Com.
1901. “1900 US Census, NY,” Amboy, Oswego, New York, Ancestry.Com.
1902. “1900 US Census, NY,” Lockport Ward 6, Niagara, New Yor, Ancestry.Com.
File: 1900 US Census NY_Ames_Detail
1903. “1892 NY State Census,” Lockport City, Niagara, Ancestry.Com.
1904. “1910 US Census, NY,” Hastings, Oswego, New York, Ancestry.Com.
1905. Robert Ames, 28 Oct 2012.
1906. “1920 US Census NY,” Barre, Orleans, New York, Ancentry.Com.
1907. “1930 US Census, NY,” Albion, Orleans, New York, Ancestry.Com.
1908. “1940 US Census, NY,” Albion, Orleans, New York, Ancestry.Com.
1909. “1880 US Census, NY.,” Barre, Orleans, New York, Ancestry.Com.
1910. “1892 NY State Census,” Ward 3, Election Dist 4; Niagra County, NY, Ancestry.Com.
1911. “1870 US Census, New York,” Barre, Orleans, New York, Ancestry.Com.
1912. “1851 England Census,” Leighton Buzzard, Bedfordshire, England, Ancestry.Com.
1913. “1900 US Cnesus, New York,” Barre, Orleans, New York, Ancestry.Com.
1914. “1860 US Census, New York,” Barre, Orleans, New York, Ancestry.Com.
1915. “1900 US Census, NY,” Norfolk, Saint Lawrence, New York, Ancestry.com.
1916. “1920 US Census, NY,” Watertown Ward 3, Jefferson, New York, Ancestry.Com.
1917. “1920 US Census Minnesota,” Ottawa, Le Sueur, Minnesota, Ancestry.Com.
1918. “1930 US Census, Minnesota,” Mankato, Blue Earth, Minnesota, Ancestry.Com.
Files (3): 1930 US Census, MN_Winters_Earl_Detail, 1930 US Census,MN_Winters_Earl, 1930 US Census Minn Earl J Winters
1919. “1840 - 1980 Birth Records, Minnesota,” St Paul, Ramsey, Minnesota, Ancestry.com.
1920. “1930 US Census Minnesota,” North Mankato, Nicollet, Minnesota, Ancestry.Com.
1921. “1900 US Census, Illinois,” Saunemin, Livingston, Illinois-, Ancestry.Com.
1922. “1900 US Census Ill,” Saunemin, Livingston, Illinois, Ancestry.Com.
File: 1900 US Census Ill Jesse Winters
1923. “1880 US Census ILL,” Fayette, Livingston, Ill,, Ancestry.Com.
1924. “1930 US Census Minn,” North Mankato, Nicollet, Ancestry.Com.
File: 1930 US Census Minn_McAfee
1925. 1956 City Directory Bemidjy, Minn, Ancestry.Com.
File: 1956 Bemidji, Minn City Directory+Peterdorf
1926. “Social Security App,” Ancestry.Com.
File: June_Winters_McAfee SS App
1927. “2002 Minn,” 468-28-6966, Ancestry.Com.
File: 2002 SSN Death_Petersdorf
1928. “1915 Birth,” 5 April 1915, Ancrestry.Com.
File: 1915 Birth Petersdorf
1929. “Marriage,” 9 May 1947, Ancrestry.Com.
File: 1947 Marriage Petersddorf
1930. “1930 US Census Minn,” Everglade, Stevens, Ancestry.Com.
File: 1930 US Census Minn_Petersdorf
1931. “1900 US Census minnesota,” Winona Ward 3, Winona, Minnesota, Ancestry.Com.
1932. Ancestry.Com, James Eugene McAfee.
File: Birth_McAfee
1933. “1900 US Census Minn,” Winona Ward 3, Winona, Ancestry.Com.
File: 1900 US Census Minn_McAfee
1934. “1900 US Census Minn,” Bomdin, Murray, Ancestry.Com.
Files (2): 1900 US Census Minn_Petersdorf, 1900 US Census Minn Petersdorf SUM
1935. “1900 US Census, Minnesota,” Sterling, Blue Earth, Minnesota, Ancestry.Com.
1936. “1885 Minesota Census,” Ancestry.Com.
File: 1885 Census Minn_Jensen
1937. “1910 US Census, Minnesota,” Shelby, Blue Earth, Minnesota, Ancestry.Com.
1938. “1920 US Census, Minnesota,” Mankato Ward 5, Blue Earth,-Minnesota, Ancestry.Com.
1939. “1940 US Census, North Dakota,” Mabel, Griggs, North Dakota-, Ancestry.Com.
1940. “Marriage Record,” Ancestry.Com.
File: Bertha Jensen Marriage
1941. A Genealogical History of Henry Adams of Braintree Massachusetts and His Descendants and John Adams of Cambridge, Mass., 1632 - 1897, Compiled and Edited by Andrew N. Adams., Compiled and Edited by Andrew N. Adams., Tuttle, Rutland, Vermont, (See pages 183 for details), 1898, Page7.
1942. A Genealogical History of Henry Adams of Braintree Massachusetts and His Descendants and John Adams of Cambridge, Mass., 1632 - 1897, Compiled and Edited by Andrew N. Adams., Compiled and Edited by Andrew N. Adams., Tuttle, Rutland, Vermont, (See pages 183 for details), 1898, Page 392.
1943. A Genealogical History of Henry Adams of Braintree Massachusetts and His Descendants and John Adams of Cambridge, Mass., 1632 - 1897, Compiled and Edited by Andrew N. Adams., Compiled and Edited by Andrew N. Adams., Tuttle, Rutland, Vermont, (See pages 183 for details), 1898, Page 395.
1944. A Genealogical History of Henry Adams of Braintree Massachusetts and His Descendants and John Adams of Cambridge, Mass., 1632 - 1897, Compiled and Edited by Andrew N. Adams., Compiled and Edited by Andrew N. Adams., Tuttle, Rutland, Vermont, (See pages 183 for details), 1898, Page 407.
1945. A Genealogical History of Henry Adams of Braintree Massachusetts and His Descendants and John Adams of Cambridge, Mass., 1632 - 1897, Compiled and Edited by Andrew N. Adams., Compiled and Edited by Andrew N. Adams., Tuttle, Rutland, Vermont, (See pages 183 for details), 1898, Page 407 & 408.
1946. “1865 New York State Census,” Syrcuse, Ancestry.Com.
File: 1865 Census New York Wier Family
1947. “1880 US Census Minn,” Carimona, Fillmore, Minnesota, Ancestry.Com.
File: 1880 Us Census Minn Weir
1954. http://mayflowerhistory.com, List of Mayflower Passengers.
1956. Mayflower Web Site (Family Search0.
File: Mayflower
1957. Douglas Richardson, Plantagenet Ancestry: A Study in Colonial and Medieval Families, Kimball G. Everingham, Genealogical Publishing Co, Inc., Page 442, 3rd Paragraph, and Page 266 top of Page., Page 441, Praagraph 5.
1958. “The Royal Linage of Our Noble and Gentle Families.”
1960. Douglas Richardson, Plantagenet Ancestry: A Study in Colonial and Medieval Families, Kimball G. Everingham, Genealogical Publishing Co, Inc., Page 442, 3rd Paragraph, and Page 266 top of Page., Page 16 paragraph 5.
1965. “1860 US Census, Pennsylvania,” Ancesry.Com.
1966. “1880 US Cnesus Pennsylvania Reed/Ephlin.”
File: 1880 US Census Pennsylvania
1968. Sherman Directory (Over 25,000 Shermans) (5 volumns), John H. Sherman, Gateway Press, Inc; Baltimore, MD, 1991, Five volumes, An alphabetical listing of over 25,000 Shermans with known vital records and relationships. (Baltimore, Maryland: Gateway Press, 1991). [929.2 S553 v.4] (book, Page 1451.
Files (12): Samuel Sherman, Louis Sherman, Mary_Sherman, Samuel Sherman, Charles_Sherman, Sherman_William, Sherman_Ichabod, Sherman_John_87, Sherman_John58-2, Sherman_Phillip5, Sherman_Phillip 1, Sherman_Samuel 1
1969. Sherman Directory (Over 25,000 Shermans) (5 volumns), John H. Sherman, Gateway Press, Inc; Baltimore, MD, 1991, Five volumes, An alphabetical listing of over 25,000 Shermans with known vital records and relationships. (Baltimore, Maryland: Gateway Press, 1991). [929.2 S553 v.4] (book, Pg 1451.
Files (12): Samuel Sherman, Louis Sherman, Mary_Sherman, Samuel Sherman, Charles_Sherman, Sherman_William, Sherman_Ichabod, Sherman_John_87, Sherman_John58-2, Sherman_Phillip5, Sherman_Phillip 1, Sherman_Samuel 1
1970. Sherman Directory (Over 25,000 Shermans) (5 volumns), John H. Sherman, Gateway Press, Inc; Baltimore, MD, 1991, Five volumes, An alphabetical listing of over 25,000 Shermans with known vital records and relationships. (Baltimore, Maryland: Gateway Press, 1991). [929.2 S553 v.4] (book, Pg 2158.
Files (12): Samuel Sherman, Louis Sherman, Mary_Sherman, Samuel Sherman, Charles_Sherman, Sherman_William, Sherman_Ichabod, Sherman_John_87, Sherman_John58-2, Sherman_Phillip5, Sherman_Phillip 1, Sherman_Samuel 1
1971. Sherman Directory (Over 25,000 Shermans) (5 volumns), John H. Sherman, Gateway Press, Inc; Baltimore, MD, 1991, Five volumes, An alphabetical listing of over 25,000 Shermans with known vital records and relationships. (Baltimore, Maryland: Gateway Press, 1991). [929.2 S553 v.4] (book, Pg 2511.
Files (12): Samuel Sherman, Louis Sherman, Mary_Sherman, Samuel Sherman, Charles_Sherman, Sherman_William, Sherman_Ichabod, Sherman_John_87, Sherman_John58-2, Sherman_Phillip5, Sherman_Phillip 1, Sherman_Samuel 1
1973. Ancestral Roots of Certain American Colonists who came to America before 1700, The Linage of Alfred the Great, Charlemagne, Malcolm of Scotland, Robert the Strong, and Some of their Descendants, Seventh Edition, Frederick Lewis Weis, Genealogical Publishing Co, Baltimore, Md, 1992, Page 22; Line 15-40.
1975. A Genealogical History of Henry Adams of Braintree Massachusetts and His Descendants and John Adams of Cambridge, Mass., 1632 - 1897, Compiled and Edited by Andrew N. Adams., Compiled and Edited by Andrew N. Adams., Tuttle, Rutland, Vermont, (See pages 183 for details), 1898, Pg 395.
1976. A Genealogical History of Henry Adams of Braintree Massachusetts and His Descendants and John Adams of Cambridge, Mass., 1632 - 1897, Compiled and Edited by Andrew N. Adams., Compiled and Edited by Andrew N. Adams., Tuttle, Rutland, Vermont, (See pages 183 for details), 1898, Pg 412.
1982. Sherman Directory (Over 25,000 Shermans) (5 volumns), John H. Sherman, Gateway Press, Inc; Baltimore, MD, 1991, Five volumes, An alphabetical listing of over 25,000 Shermans with known vital records and relationships. (Baltimore, Maryland: Gateway Press, 1991). [929.2 S553 v.4] (book, Pg 1437.
Files (12): Samuel Sherman, Louis Sherman, Mary_Sherman, Samuel Sherman, Charles_Sherman, Sherman_William, Sherman_Ichabod, Sherman_John_87, Sherman_John58-2, Sherman_Phillip5, Sherman_Phillip 1, Sherman_Samuel 1
1983. Ancestral Roots of Certain American Colonists who came to America before 1700, The Linage of Alfred the Great, Charlemagne, Malcolm of Scotland, Robert the Strong, and Some of their Descendants, Seventh Edition, Frederick Lewis Weis, Genealogical Publishing Co, Baltimore, Md, 1992, Page 22; Line15-39.
1985. “1850 US Census Virginia,” Ancestry.Com.
File: 1850 US Census Washington_Virginia
1986. A Historical sketch of the Thorngate-Rood Family, H. W. Rood, Maddison, Wis, 1906, Copy available in Smart Notebook, Genealogical History of The Rood Family, Mona Lee (Haag) Rood, 1999, Page 14 & 13.
Files (3): 1860 US Census Iowa _Burnell Rood, 1860 US Census Iowa Burrell Rood-2, 1860 US Census Iowa_Root Sum
1987. A Historical sketch of the Thorngate-Rood Family, H. W. Rood, Maddison, Wis, 1906, Copy available in Smart Notebook, Genealogical History of The Rood Family, Mona Lee (Haag) Rood, 1999, Page 13.
Files (3): 1860 US Census Iowa _Burnell Rood, 1860 US Census Iowa Burrell Rood-2, 1860 US Census Iowa_Root Sum
1988. A Historical sketch of the Thorngate-Rood Family, H. W. Rood, Maddison, Wis, 1906, Copy available in Smart Notebook, Genealogical History of The Rood Family, Mona Lee (Haag) Rood, 1999, Page 13 & 5.
Files (3): 1860 US Census Iowa _Burnell Rood, 1860 US Census Iowa Burrell Rood-2, 1860 US Census Iowa_Root Sum
1989. Rood, A Historical sketch of the Thorngate-Rood Family, Mona Rood, Page 5.
File: Rood-2
1990. A Historical sketch of the Thorngate-Rood Family, H. W. Rood, Maddison, Wis, 1906, Copy available in Smart Notebook, Genealogical History of The Rood Family, Mona Lee (Haag) Rood, 1999, Page 5.
Files (3): 1860 US Census Iowa _Burnell Rood, 1860 US Census Iowa Burrell Rood-2, 1860 US Census Iowa_Root Sum
1991. A Historical sketch of the Thorngate-Rood Family, H. W. Rood, Maddison, Wis, 5, 1906.
1992. A Historical sketch of the Thorngate-Rood Family, H. W. Rood, Maddison, Wis, 1906, Copy available in Smart Notebook, Genealogical History of The Rood Family, Mona Lee (Haag) Rood, 1999, Page 1.
Files (3): 1860 US Census Iowa _Burnell Rood, 1860 US Census Iowa Burrell Rood-2, 1860 US Census Iowa_Root Sum
1993. “Birth Certificate,” 14 May 1715, Canterbury, Windham County, CT, Ancestry.Com.
File: 1715 Samuel Rood Birth
1995. 8 Feb 1947, Lousiana, Isaac A. Thibodeaux, Mary E. Savoy, Ancestry.com.
File: 1947 Marriage Thibodeaux
1996. “1930 US Census Louisiana,” Acaida County, Ancestry.Com.
Files (2): 1930 US Census Louisiana_Thibodeaux, 1930 US Census Louisiana
1997. “1940 US Census Louisiana,” Acaida, , Ancestry.Com.
File: 1940 US Census Lousiana Thibodeaux
1998. “1910 US Census Calif.,” Los Angeles, Ancestry.Com.
File: 1910 US Census Calif Coffin
1999. Louis Stroh, 1987, Ancrestry.Com.
File: 1987 Louis Stroh Death
2000. “1920 US Census,” Los Angeles, Ancestry.Com.
File: 1920 US Census Calif Stroh
1-200, 201-400, 401-600, 601-800, 801-1000, 1001-1200, 1201-1400, 1401-1600, 1601-1800, 1801-2000, 2001-2149