- [S726] Henry Dutch Lord, Memorial of the Family of Morse (Cambridgeport, Massachusetts: Harvard Printing Co., 1896).
- [S771] Members of the East India Marine Society, Act of incorporation and by-laws of the East India Marine Society: together with a list of members (Salem, Massachusetts: Salem Gazette Office, 1870).
- [S772] Nathaniel Ingersoll Bowditch, "Memoir of Nathaniel Bowditch", from Mécanique Céleste, Vol. IV (Boston, Massachusetts: Charles C. Little and James Brown, 1839). This memoir of Nathaniel Bowditch by his son Nathaniel Ingersoll Bowditch was published as Volume IV of the elder Nathaniel's translation of Mécanique Céleste by the Marquis de le Place.
- [S3271] Vital Records of Salem, Massachusetts, To the End of the Year 1849, Vol. III - Marriages (Salem, Massachusetts: The Essex Institute, 1924).
- [S3551] Vital Records of Salem, Massachusetts, To the End of the Year 1849, Vol. V - Deaths (Salem, Massachusetts: The Essex Institute, 1925).
- [S4321] Texas, U.S., Death Index, 1903-2000, online at ancestry.com, 2006.
- [S5138] 1830 U.S. Census, Lucinda A. Bowditch, Salem, Essex Co., Massachusetts, p. 405 (written), line 23, NARA Series/Roll M19/61. From ancestry.com.
- [S5139] 1840 U.S. Census, Mrs. L. Bowditch, Ward 4, Salem, Essex Co., Massachusetts, p. 312 (stamped), line 8, NARA Series/Roll M704/182. From ancestry.com.
- [S5149] Probate Records, Essex Co., Massachusetts, Case No. 2886; Joseph Bowditch, 5 October 1824. Image from Essex County, MA: Probate File Papers, 1638-1881, AmericanAncestors.org; Massachusetts Supreme Judicial Court Archives.
- [S5151] "Died", Essex Register, Salem, Massachusetts, 2 September 1824, p. 3, col. 4. Image from GenealogyBank.com.
- [S5154] City Directory(s) for Salem, Massachusetts.
- [S7211] Jess S. Johnson and Ruth Howell, Marriage Record, 4 August 1954, McDowell Co., North Carolina, Lic. No. 1774. Image from North Carolina, U.S., Marriage Records, 1741-2011, ancestry.com, McDowell > Marriage Licenses (1807 - 1961) > Image 11106; North Carolina State Archives, Raleigh, North Carolina.
- [S7213] Jess Samuel Johnson, Death Certificate, 1 June 1966, Mitchell Co., North Carolina, Cert. No. 20205. Image from North Carolina, U.S., Death Certificates, 1909-1976, ancestry.com, Mitchell > 1966 > June > Image 1; State Archives, Raleigh, North Carolina. Information supplied by his wife Ruth Johnson, Bakersville, North Carolina.
- [S7214] World War I Draft Registration, Jesse Samuel Johnson, Bakersville, Mitchell Co., North Carolina. 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, FHL Film 1765690.
- [S7215] 1940 U.S. Census, W. W. Conley household, Bakersville Twp., Mitchell Co., North Carolina, E.D. 61-2, p. 18 (stamped), p. 11B (written), line(s) 69-74, NARA Series/Roll T627/2946. Informant was W. W. Conley, head. From ancestry.com.
- [S7216] Obituary, Lillian Conley, Asheville Citizen-Times, Asheville, North Carolina, 28 August 1997, p. B4, col. 5. Image from Newspapers.com.
- [S7217] Carroll Conley, Death Certificate, 4 March 1991, Mitchell Co., North Carolina, Cert. No. 13140. Image from North Carolina Deaths, 1931-1994, familysearch.org, FHL Film 1991788, Image 677; Department of Archives and History, Raleigh, North Carolina. Information supplied by his wife Lillian Johnson Conley, Bakersville, North Carolina.
- [S7218] World War II Draft Card, Carroll Conley, Local Board 1, Bakersville, Mitchell Co., North Carolina. Image from U.S., World War II Draft Cards Young Men, 1940-1947 (Provo, Utah: Ancestry.com Operations, Inc., 2011), online database at http://ancestry.com
- [S7230] Dave Jones, Death Certificate, 24 February 1993, Mitchell Co., North Carolina, Cert. No. 14081. Image from North Carolina Deaths, 1931-1994, familysearch.org, FHL Film 1992099, Image 1650; Department of Archives and History, Raleigh, North Carolina. Information supplied by his wife Vaughtie Jones, Bakersville, North Carolina.
- [S7231] World War II Draft Card, Charlie Dave Jones, Local Board 1, Bakersville, Mitchell Co., North Carolina. Image from U.S., World War II Draft Cards Young Men, 1940-1947 (Provo, Utah: Ancestry.com Operations, Inc., 2011), online database at http://ancestry.com
- [S7233] Silas McKinney and Lois Johnson, Marriage Record, 22 August 1939, Unicoi Co., Tennessee, p. 707. Image from Tennessee, U.S., Marriage Records, 1780-2002, ancestry.com, Unicoi > 1934 Oct-1941 Mar: Marriages 11-12 > Image 354; State Library and Archives, Nashville, Tennessee.
- [S7234] Obituary, Lois McKinney, Asheville Citizen-Times, Asheville, North Carolina, 2 May 1997, p. B4, col. 3. Image from Newspapers.com.
- [S7235] World War II Draft Card, Silas Lee McKinney, Local Board 1, Bakersville, Mitchell Co., North Carolina. Image from U.S., World War II Draft Cards Young Men, 1940-1947 (Provo, Utah: Ancestry.com Operations, Inc., 2011), online database at http://ancestry.com
- [S7237] Joe Johnson and Inez Ledford, Marriage Record, 15 October 1940, Carter Co., Tennessee, p. 101. Image from Tennessee, U.S., Marriage Records, 1780-2002, ancestry.com, Carter > 1939 Apr-1946 Jun: Marriages 24-26 > Image 345; State Library and Archives, Nashville, Tennessee.
- [S7238] World War II Draft Card, Joe J. Johnson, Local Board 1, Bakersville, Mitchell Co., North Carolina. Image from U.S., World War II Draft Cards Young Men, 1940-1947 (Provo, Utah: Ancestry.com Operations, Inc., 2011), online database at http://ancestry.com
- [S7240] U.S., Obituary Collection, 1930-Current, online at ancestry.com, 2006.
- [S7241] Obituary, Danny Johnson, Crawford-Bowers Funeral Home, Killeen, Texas, 7 February 2014. From Crawford-Bowers Funeral Home at https://www.dignitymemorial.com/funeral-homes/killeen-tx/…
- [S7247] Ray Johnson and Thursa Mae Black, Marriage Record, 26 May 1944, Carroll Co., Ohio, Vol. 12, p. 476, No. 1879. Image from Ohio, County Marriages, 1789-2016, familysearch.org, FHL Film 2113557, Image 272; Carroll Co. Courthouse, Carrollton, Ohio.
- [S7248] Obituary, Thursa Mae Clark, The News Leader, Minerva, Ohio, 26 January 2010. Transcript from GenealogyBank.com.
- [S7256] Donald Eugene Kramer and Betty Jean Bowditch, Marriage Record, 3 November 1969, Steuben Co., Indiana, Cert. No. 69-050647. Image from Indiana, U.S., Marriage Certificates, 1960-2012, ancestry.com; Archives and Records Administration, Indianapolis, Indiana. As of July 2025, image is no longer online.
- [S7258] 1900 U.S. Census, Johnson McKiney household, Bakersville Twp., Mitchell Co., North Carolina, E.D. 89, p. 8 (stamped), p. 8A (written), dwelling 128, family 128, NARA Series/Roll T623/1206. From ancestry.com.
- [S7598] Obituary, Oscar Bissell, The Evening Independent, Massillon, Ohio, 22 February 1958, p. 3, col. 4. Image from Newspapers.com.
- [S7599] Earl Lee Lantzer and Ruth Ann Bissell, Marriage Record, 31 October 1936, Hancock Co., West Virginia, p. 230. Image from West Virginia Marriage Records, www.wvculture.org/vrr/va_mcsearch.aspx, Id 11991397; Archives and History Library, Charleston, West Virginia.
- [S7600] 1930 U.S. Census, Elizabeth R. Rogers household, Ward 2, Massillon, Stark Co., Ohio, E.D. 76-98, p. 70 (stamped), p. 6B (written), dwelling 126, family 149, NARA Series/Roll T626/1872. From ancestry.com.
- [S7601] 1940 U.S. Census, Earl L. Lantzer household, Ward 3, Canton, Stark Co., Ohio, E.D. 90-32, p. 472 (stamped), p. 8B (written), line(s) 78-80, NARA Series/Roll T627/3183. Informant was Ruth Lantzer, wife. From ancestry.com.
- [S7603] Obituary, John Douglas Johnson, The Canton Repository, Canton, Ohio, 23 April 2017. Transcript from GenealogyBank.com.
- [S7605] Obituary, Margaret Bender, The Canton Repository, Canton, Ohio, 23 February 2019. Transcript from GenealogyBank.com.
- [S7607] "Court Records", The Times-Reporter, Dover, Ohio, 12 December 1969, p. D-2, col. 5. Image from Newspapers.com.
- [S7608] "From the Courts", The Times-Reporter, Dover, Ohio, 7 August 1971, p. A-6, col. 3. Image from Newspapers.com.
- [S7671] Kathy (Johnson) Secrest, "Genealogy Notes for Ray Johnson". Received by e-mail from Kathy (Johnson) Secrest, 8 and 11 June 2020.
- [S7872] Massachusetts, State Vital Records, 1638-1927, online at familysearch.org.
- [S8499] "Memoranda", New-England Palladium, Boston, Massachusetts, 2 February 1813, p. 3, col. 2. Image from GenealogyBank.com.
- [S8500] The Naval Chronicle, for 1813: Containing a General and Biographical History of The Royal Navy of the United Kingdom; with a Variety of Original Papers on Nautical Subjects, Vol. 29 (January to June) (London, England: Joyce Gold, 1813).
- [S8501] Frank A. Hitchings, Ship Registers of the District of Salem and Beverly, Massachusetts, 1789-1900 (Salem, Massachusetts: The Essex Institute, 1906).
- [S8502] Joseph Bowdech and Lucinda Morse, Marriage Record, 31 December 1811, Grafton Co., New Hampshire. Image from New Hampshire: Births, Deaths and Marriages, 1654-1969, americanancestors.org, Grooms B to 1901, pp. 32089-32090; Division of Vital Records Administration, Concord, New Hampshire.
- [S8503] 1820 U.S. Census, Joseph Bowditch, Salem, Essex Co., Massachusetts, pp. 92-93 (stamped), line 11, Series/Roll M33/49. From ancestry.com.
- [S8506] Town Records, Sharon, Vermont, online at familysearch.org; Town Hall, Sharon, Vermont.
- [S10588] "Married", The Repertory, Boston, Massachusetts, 10 October 1806, p. 2, col. 4. Image from GenealogyBank.com.
- [S10590] Obituary, Lucinda M. Bowditch, "Died", The Springfield Daily Republican, Springfield, Massachusetts, 20 August 1858, p. 4, col. 2. Image from Newspapers.com.
- [S10749] The Washingtonian, Windsor, Vermont, 20 January 1812, p. 3, col. 4. Image from Newspapers.com.