• [S10419] Eugene B. Cawthon and Fannie Jordan, Marriage Record, 13 May 1894, Ouachita Co., Arkansas, Book I (1893-1895), p. 243. Image from Arkansas, County Marriages, 1837-1957, familysearch.org, FHL Film 987778, Digital Folder No. 4329341, Image 464; Ouachita Co. Courthouse, Camden, Arkansas.
  • [S10420] Arkansas, U.S., Death Index, 1914-1950, online at ancestry.com, 2005.
  • [S10423] 1930 U.S. Census, Newitt V. Ponder household, Brister Twp., Columbia Co., Arkansas, E.D. 14-2, p. 20 (stamped), p. 7B (written), dwelling 147, family 154, NARA Series/Roll T626/69. From ancestry.com.
  • [S10424] 1940 U.S. Census, N. V. Ponder household, Kingsland, Cleveland Co., Arkansas, E.D. 13-6, p. 38 (stamped), p. 4B (written), line(s) 69-70, NARA Series/Roll T627/125. Informant was Minny Ponder, wife. From ancestry.com.
  • [S10425] 1950 U.S. Census, Newitt V. Ponder household, Johnson Twp., Union Co., Arkansas, E.D. 70-49, sheet 72, line(s) 4, NARA Series/Roll T628/1434. From ancestry.com.
  • [S10426] 1950 U.S. Census, Minnie O. Ponder household, Boone, Logan Co., Arkansas, E.D. 42-10, sheet 12, line(s) 21, NARA Series/Roll T628/1469. From ancestry.com.
  • [S10427] N. V. Ponder and Minnie McWilliams, Marriage Record, 15 September 1925, Columbia Co., Arkansas, Book T (1925-1926), p. 123. Image from Arkansas, County Marriages, 1837-1957, familysearch.org, FHL Film 1987625, Digital Folder No. 4329490, Image 93; Columbia Co. Courthouse, Magnolia, Arkansas.
  • [S10430] Minnie Ponder, Death Certificate, 3 June 1965, Columbia Co., Arkansas, Cert. No. 8121. Image from Arkansas, Death Certificates, 1914-1969, ancestry.com, 1965 > 031-045 > Image 609; Department of Vital Records, Little Rock, Arkansas. Information supplied by her stepdaughter Mrs. Joe F. Rushton, Magnolia, Arkansas.
  • [S10433] 1940 U.S. Census, Joe Ruston household, Magnolia, Columbia Co., Arkansas, E.D. 14-21, p. 259 (stamped), p. 4A (written), line(s) 14-15, NARA Series/Roll T627/126. From ancestry.com.
  • [S10434] 1950 U.S. Census, Joe F. Rushton household, Magnolia, Columbia Co., Arkansas, E.D. 14-36, sheet 23, line(s) 15-18, NARA Series/Roll T628/4011. From ancestry.com.
  • [S10435] Joseph Franklin Rushton, Delayed Birth Certificate, 23 March 1906, filed 1 April 1963, Columbia Co., Arkansas, Cert. No. 63-2885. Image from Arkansas, U.S., Birth Certificates, 1914-1924, ancestry.com, image 2951; Department of Health, Little Rock, Arkansas. Affidavit by his aunt Mrs. Nettie Rushton, Columbia Co., Arkansas.
  • [S10436] Joe F. Rushton and Elizabeth Ponder, Marriage Record, 18 August 1937, Columbia Co., Arkansas, Book AA, p. 621. Image from Arkansas, County Marriages, 1837-1957, familysearch.org, FHL Film 1987627, Digital Folder No. 4329492, Image 350; Columbia Co. Courthouse, Magnolia, Arkansas.
  • [S10437] "Rushton-Ponder", The Times, Shreveport, Louisiana, 22 August 1937, p. 5B, col. 2. Image from Newspapers.com.
  • [S10438] Obituary, Elizabeth Vick Ponder Rushton, Arkansas Democrat Gazette, Little Rock, Arkansas, 21 November 1992, p. 6B, col. 6. Image from GenealogyBank.com.
  • [S10439] Obituary, Joseph Franklin Rushton, The Shreveport Journal, Shreveport, Louisiana, 6 September 1983, p. 8, col. 5. Image from Newspapers.com.
  • [S10440] "Magnolia A. & M. Graduates Named", Arkansas Gazette, Little Rock, Arkansas, 29 March 1931, Part 2, p. 13, col. 1. Image from GenealogyBank.com.
  • [S10441] "Doctor Wins A New Trial In Bank Case", Arkansas Gazette, Little Rock, Arkansas, 2 April 1968, p. 1B, col. 6. Image from GenealogyBank.com.
  • [S10442] "Affirms Liability Of Magnolia Bank", Arkansas Gazette, Little Rock, Arkansas, 5 October 1971, p. 1B, col. 7. Image from GenealogyBank.com.
  • [S10443] 1940 U.S. Census, Marvin W. Miller household, Ward 3, Oklahoma City, Oklahoma Co., Oklahoma, E.D. 78-108, p. 1864 (stamped), pp. 6A,6B (written), line(s) 38-48, NARA Series/Roll T627/3345. From ancestry.com.
  • [S10444] 1950 U.S. Census, J. Maurice Ponder household, Oklahoma City, Oklahoma Co., Oklahoma, E.D. 78-190, sheet 77, line(s) 14-15, NARA Series/Roll T628/2211. From ancestry.com.
  • [S10445] Margaret Elizabeth Childress, Birth Certificate, 10 June 1917, Cleveland Co., Arkansas, File No. 303. Image from Arkansas, U.S., Birth Certificates, 1914-1924, ancestry.com, Image 330; Department of Health, Little Rock, Arkansas.
  • [S10446] Joel Maurice Ponder and Margaret Elizabeth Childress, Marriage Record, 6 April 1945, Columbia Co., Arkansas, Book HH, p. 94. Image from Arkansas, County Marriages, 1837-1957, familysearch.org, FHL Film 1987630, Digital Folder No. 4329495, Image 96; Columbia Co. Courthouse, Magnolia, Arkansas.
  • [S10447] "Marriage Solemnized In Rison", Arkansas Gazette, Little Rock, Arkansas, 10 April 1945, p. 6, col. 3. Image from GenealogyBank.com.
  • [S10448] Obituary, Joel Maurice Ponder, Daily Oklahoman, Oklahoma City, Oklahoma, 26 February 1995, p. 5, cols. 1,3. Image from Newspapers.com.
  • [S10449] Obituary, Margaret E. Ponder, Daily Oklahoman, Oklahoma City, Oklahoma, 30 May 2001, p. 8-D, col. 7. Image from Newspapers.com.
  • [S10492] Mount Auburn Cemetery, Locate a Grave, Cambridge, Massachusetts, online at https://www.mountauburn.org/locate-a-grave
  • [S10493] 1900 U.S. Census, Frank B. Morse household, Medfield, Norfolk Co., Massachusetts, E.D. 1046, p. 75 (stamped), p. 2B (written), dwelling 35, family 42, NARA Series/Roll T623/670. From ancestry.com.
  • [S10494] 1910 U.S. Census, Frank B. Morse household, Medfield, Norfolk Co., Massachusetts, E.D. 1119, p. 3 (stamped), p. 3A (written), dwelling 52, family 52, NARA Series/Roll T624/609. From ancestry.com.
  • [S10495] 1920 U.S. Census, Frank B. Morse household, Medfield, Norfolk Co., Massachusetts, E.D. 200, p. 81 (stamped), p. 5B (written), dwelling 81, family 100, NARA Series/Roll T625/722. From ancestry.com.
  • [S10496] 1930 U.S. Census, Frank B. Morse household, Medfield, Norfolk Co., Massachusetts, E.D. 11-11, p. 260 (stamped), p. 16A (written), dwelling 307, family 326, NARA Series/Roll T626/932. From ancestry.com.
  • [S10497] The Boston Herald, Boston, Massachusetts, 21 February 1936, p. 13, col. 1. Image from GenealogyBank.com.
  • [S10499] Richard Dana and Helen Hutchins Morse Cemetery Marker, Mount Auburn Cemetery, Cambridge, Middlesex Co., Massachusetts; photo uploaded by Sharon Lavash Hawkins, 8 October 2016. Also on the marker are their sons Richard Dana Morse and Francis Bowditch Morse. Image from findagrave.com, Mem. No. 97569469.
  • [S10500] 1900 U.S. Census, Robert G. Reese household, Manhattan, New York, E.D. 686, p. 90 (stamped), p. 2A (written), dwelling 26, family 27, NARA Series/Roll T623/1111. From ancestry.com.
  • [S10501] 1910 U.S. Census, Lillian W. de Beck household, Ward 12, Manhattan, New York, E.D. 740, p. 158 (stamped), p. 4A (written), dwelling 7, family 84, NARA Series/Roll T624/1028. From ancestry.com.
  • [S10502] 1930 U.S. Census, Richard Morse household, Morris Twp., Morris Co., New Jersey, E.D. 14-40, p. 285 (stamped), p. 15B (written), dwelling 325, family 376, NARA Series/Roll T626/1373. From ancestry.com.
  • [S10503] Obituary, Richard D. Morse, "Richard D. Morse Dies in Maplewood", The Madison Eagle, Madison, New Jersey, 25 August 1933, p. 8, col. 3. Image from Newspapers.com.
  • [S10504] "A Swarm of Fee Hunters", The Brooklyn Citizen, Brooklyn, New York, 17 May 1889, p. 6, col. 3. Image from Newspapers.com.
  • [S10520] 1880 U.S. Census, James D. Hutchins household, Ward 17, Boston, Suffolk Co., Massachusetts, E.D. 714, p. 35 (stamped), p. 1 (written), dwelling 7, family 7, NARA Series/Roll T9/558. From ancestry.com.
  • [S10521] 1900 U.S. Census, James Hutchins household, Ward 22, Boston, Suffolk Co., Massachusetts, E.D. 1501, p. 151 (stamped), p. 5A (written), dwelling 77, family 97, NARA Series/Roll T623/687. From ancestry.com.
  • [S10522] 1910 U.S. Census, James Hutchins household, Brookline, Norfolk Co., Massachusetts, E.D. 1089, p. 145 (stamped), p. 26B (written), dwelling 422, family 487, NARA Series/Roll T624/608. From ancestry.com.
  • [S10523] 1910 U.S. Census, Robert G. Jones household, Brookline, Norfolk Co., Massachusetts, E.D. 160, p. 168 (stamped), p. 12B (written), dwelling 151, family 192, NARA Series/Roll T625/721. From ancestry.com.
  • [S10524] James D. Hutchins, Death Certificate, 28 August 1919, Norfolk Co., Massachusetts, Cert. No. 66. Image from Massachusetts, State Vital Records, 1638-1927, familysearch.org, Digital Folder No. 5171323, Image 67; State Archives, Boston, Massachusetts. Information supplied by his brother-in-law H. C. Frost.
  • [S10525] Alfreda E. Brown Hutchins, Death Certificate, 12 May 1945, Los Angeles Co., California, Cert. No. 7723. Image from California, County Birth and Death Records, 1800-1994, familysearch.org, FHL Film 2371283, Digital Folder No. 5599892, Image 830; State Archives, Sacramento, California. Information supplied by her sister Josephine Brown McComsey, Los Angeles, California.
  • [S10526] 1940 U.S. Census, Alfreda E. Hutchins household, Los Angeles, Los Angeles Co., California, E.D. 60-938, p. 6707 (stamped), p. 82A (written), line(s) 24, NARA Series/Roll T627/392. From ancestry.com.
  • [S10527] City Directory(s) for Boston, Massachusetts.
  • [S10528] City Directory(s) for Brookline, Massachusetts.
  • [S10533] Angelus-Rosedale Cemetery/Crematory ownership and interment files and index files, 1884-1976, Los Angeles, California, online at familysearch.org; Angelus-Rosedale Cemetery/Crematory, Los Angeles, California.
  • [S10534] 1880 U.S. Census, Joshua L. Wordard household, Waltham, Middlesex Co., Massachusetts, E.D. 416, p. 422 (stamped), p. 5 (written), dwelling 37, family 40, NARA Series/Roll T9/542. From ancestry.com.
  • [S10535] 1920 U.S. Census, Henry C. Frost household, Brookline, Norfolk Co., Massachusetts, E.D. 163, p. 214 (stamped), p. 3A (written), dwelling 47, family 61, NARA Series/Roll T625/721. From ancestry.com.
  • [S10538] Obituary, Amelia M. Frost, The Boston Herald, Boston, Massachusetts, 21 May 1940, p. 13, col. 1. Image from GenealogyBank.com.