- [S10529] James D. Hutchins Jr., Death Certificate, 22 April 1899, Suffolk Co., Massachusetts, Cert. No. 3638. Image from Massachusetts, Town Clerk, Vital and Town Records, 1626-2001, familysearch.org, FHL Film 595900, Digital Folder No. 4275461, Image 143; Secretary of the Commonwealth, Boston, Massachusetts.
- [S10530] Robert G. Jones and Josephine D. Hutchins, Marriage Record, 1 September 1906, Boston, Massachusetts, Cert. No. 4456. Image from Massachusetts, State Vital Records, 1638-1927, familysearch.org, FHL Film 827584, Digital Folder No. 4269058, Image 475; State Archives, Boston, Massachusetts.
- [S10531] Obituary, Josephine (Hutchins) Jones, "Result Fatal", The Boston Globe, Boston, Massachusetts, 4 November 1938, p. 46, col. 7. Image from Newspapers.com.
- [S10532] Obituary, Robert G. Jones, "Real Estate Man a Suicide", The Boston Herald, Boston, Massachusetts, 16 November 1939, p. 11, col. 8. Image from GenealogyBank.com.
- [S10536] 1930 U.S. Census, Amelia Frost household, Brookline, Norfolk Co., Massachusetts, E.D. 11-17, p. 167 (stamped), p. 11B (written), dwelling 140, family 225, NARA Series/Roll T626/933. From ancestry.com.
- [S10537] Joshua Loring Woodward and Mary Alice Jones, Marriage Record, 27 January 1902, Rockingham Co., New Hampshire, Box 854. Image from New Hampshire, U.S., Marriage Records, 1700-1971, ancestry.com, 1901-1937 > Win-Warren > Images 2403,2404; Department of Health, Concord, New Hampshire.
- [S10539] Obituary, Henry C. Frost, The Boston Herald, Boston, Massachusetts, 13 June 1926, Sect. AA, p. 5, col. 6. Image from GenealogyBank.com.
- [S10540] Joshua Loring Woodward, Death Certificate, 12 March 1914, Norfolk Co., Massachusetts, Cert. No. 395. Image from Massachusetts, State Vital Records, 1638-1927, familysearch.org, FHL Film 2404111, Digital Folder No. 4284191, Image 1994; State Archives, Boston, Massachusetts. Information supplied by his wife Mrs. M. A. Woodward, Dover, Massachusetts.
- [S10541] 1870 U.S. Census, Simeon F. Frost household, Rumford, Oxford Co., Maine, p. 384 (stamped), p. 20 (written), dwelling 173, family 185, NARA Series/Roll M593/551. From ancestry.com.
- [S10542] 1880 U.S. Census, Samuel F. Frost household, Rumford, Oxford Co., Maine, E.D. 137, p. 332 (stamped), p. 27 (written), dwelling 241, family 246, NARA Series/Roll T9/484. From ancestry.com.
- [S10543] Lemuel Abijah Abbott, Descendants of George Abbott, of Rowley, Mass., of His Joint Descendants with George Abbot, Sr., of Andover, Mass., of the Descendants of Daniel Abbott, of Providence, R. I.; of Some of the Descendants of Capt. Thomas Abbott, of Andover, Mass.; of George Abbott, of Norwalk, Ct.; of Robert Abbott, of Branford, Ct.; with Brief Notes of Many Others of the Name, Original Settlers in the United States., Vol. 2 (Washington, D. C.: privately printed, 1906).
- [S10544] Edwin Colby Byam and Jack Randolph Hutchins, Descendants of John Hutchins of Newbury and Haverhill, Massachusetts (Washington, D. C.: Goetz Press, 1975).
- [S10704] Mary Belle Parham, Death Certificate, 15 December 1956, Dyer Co., Tennessee, Cert. No. 56-27922. Image from Tennessee Deaths, 1914-1966, familysearch.org, FHL Film 1708775, Digital Folder No. 7552320, Image 1143; State Library and Archives, Nashville, Tennessee. Information supplied by her daughter Mrs. P. P. Parham, Dyersburg, Tennessee.
- [S10706] 1910 U.S. Census, Carl Schmidt household, Short Creek, Fulton Co., Kentucky, E.D. 62, p. 100 (stamped), p. 1B (written), dwelling 14, family 14, NARA Series/Roll T624/477. From ancestry.com.
- [S10707] 1920 U.S. Census, Charls H. Parham household, Ward 8, Louisville, Jefferson Co., Kentucky, E.D. 145, p. 49 (stamped), p. 5A (written), dwelling 77, family 128, NARA Series/Roll T625/581. From ancestry.com.
- [S10708] 1930 U.S. Census, Charles H. Parham household, Ward 7, Louisville, Jefferson Co., Kentucky, E.D. 56-104, p. 105 (stamped), p. 11B (written), dwelling 117, family 211, NARA Series/Roll T626/756. From ancestry.com.
- [S10709] 1940 U.S. Census, C. H. Parham household, Ward 7, Louisville, Jefferson Co., Kentucky, E.D. 121-198, p. 2316 (stamped), p. 1B (written), line(s) 43-44, NARA Series/Roll T627/1371. Informant was Nellei Parham, wife. From ancestry.com.
- [S10710] 1950 U.S. Census, Charles H. Parham household, Louisville, Jefferson Co., Kentucky, E.D. 122-278, sheet 4, line(s) 23-24, NARA Series/Roll T628/2126. From ancestry.com.
- [S10711] Charles H. Parham and Nellie M. Othick, Marriage Record, 1 June 1905, Bourbon Co., Kansas, p. 499. Image from Kansas County Marriages, 1855-1911, familysearch.org, FHL Film 1443376, Digital Folder No. 4858019, Image 285; Bourbon Co. Courthouse, Fort Scott, Kansas.
- [S10712] The Coffeyville Daily Journal, Coffeyville, Kansas, 3 June 1905, p. 3, col. 2. Image from Newspapers.com.
- [S10714] Nillie Othisk Parham, Death Certificate, 15 April 1963, Jefferson Co., Kentucky, File No. 63 9914. Image from Kentucky, U.S., Death Records, 1852-1965, ancestry.com, Death Certificates, 1911-1965 > 1963 > Film 7062894: Certificates 005001-007500 > Image 2490; Department for Libraries and Archives, Frankfort, Kentucky. Information supplied by her husband C. H. Parham.
- [S10715] World War II Draft Card, Charles Henry Parham, Local Board 78, Louisville, Kentucky. Image from U.S., World War II Draft Registration Cards, 1942 (Provo, Utah: Ancestry.com Operations, Inc., 2010), online database at http://ancestry.com
- [S10718] 1920 U.S. Census, Pled P. Baker household, Ward 8, Louisville, Jefferson Co., Kentucky, E.D. 148, p. 97 (stamped), p. 11A (written), dwelling 187, family 241, NARA Series/Roll T625/581. From ancestry.com.
- [S10719] 1930 U.S. Census, Propper B. Baker household, Ward 7, Louisville, Jefferson Co., Kentucky, E.D. 56-108, p. 135 (stamped), p. 10A (written), dwelling 130, family 178, NARA Series/Roll T626/756. From ancestry.com.
- [S10720] 1940 U.S. Census, Pled B. Baker household, Dyersburg, Dyer Co., Tennessee, E.D. 23-5, p. 60 (stamped), p. 10B (written), line(s) 77-80, NARA Series/Roll T627/3889. Informant was Lucia Baker, wife. From ancestry.com.
- [S10721] 1950 U.S. Census, Lucia L. Baker household, Dyersburg, Dyer Co., Tennessee, E.D. 23-6, sheet 3, line(s) 24-25, NARA Series/Roll T628/144. From ancestry.com.
- [S10722] P. P. Baker and Lucia S. Parham, Marriage Record, 15 February 1898, Sharkey Co., Mississippi, Vol. 3, p. 532. Image from Mississippi, County Marriages, 1818-1979, familysearch.org, FHL Film 899202, Digital Folder No. 7620208, Image 302; Department of Archives and History, Jackson, Mississippi.
- [S10723] P. P. Baker, Death Certificate, 23 July 1943, Dyer Co., Tennessee, Cert. No. 16616. Image from Tennessee Deaths, 1914-1966, familysearch.org, FHL Film 2137337, Digital Folder No. 4184879, Image 1844; State Library and Archives, Nashville, Tennessee. Information supplied by his wife Lucia Baker, Dyersburg, Tennessee.
- [S10725] World War I Draft Registration, Pled Prosper Baker, Local Board 5, Louisville, Jefferson Co., Kentucky. Image from U.S., World War I Draft Registration Cards, 1917-1918 (Provo, Utah: Ancestry.com Operations, Inc., 2005), online database at http://ancestry.com
- [S10726] 1900 U.S. Census, Benjamin Othick household, Fort Scott, Bourbon Co., Kansas, E.D. 34, p. 48 (stamped), p. 2A (written), dwelling 30, family 31, NARA Series/Roll T623/471. From ancestry.com.
- [S10727] World War I Draft Registration, Charles Henry Parham, Local Board 5, Louisville, Jefferson Co., Kentucky. Image from U.S., World War I Draft Registration Cards, 1917-1918 (Provo, Utah: Ancestry.com Operations, Inc., 2005), online database at http://ancestry.com
- [S10790] Lela Helen Wert, Death Certificate, 27 April 1991, Noble Co., Indiana, State No. 91-014638. Image from Indiana, U.S., Death Certificates, 1899-2017, ancestry.com, Certificate > 1991 > 06 > Image 2217; Archives and Records Administration, Indianapolis, Indiana. Information supplied by her great-granddaughter Sandra Cox, Kendallville, Indiana.
- [S10799] Walter Lahm and Lela Quinn, Marriage Record, 1 June 1921, Berrien Co., Michigan, Cert. No. 547. Image from Michigan, County Marriages, 1820-1941, familysearch.org, FHL Film 2240678, Digital Folder No. 4654101, Image 1072; Berrien Co. Historical Association, Berrien Springs, Michigan.
- [S10802] Obituary, Lela Helen Wert, 27 April 1991. Image from Michigan Obituaries, 1820-2006 (Salt Lake City, Utah: FamilySearch), online database at http://familysearch.org, FHL Film 1512945, Digital Folder Bo. 7600122, Image 1240.
- [S10837] Obituary, Lola King, The Herald-Palladium, Benton Harbor, Michigan, 16 February 1990, p. 11, col. 4. Image from Newspapers.com.