• [S3323] Elizabeth Ellery Dana, The Dana family in America (Cambridge, Massachusetts: privately printed, 1956).
  • [S9546] 1840 U.S. Census, Henry Morse, Vicksburg, Warren Co., Mississippi, p. 250 (stamped), line 14, NARA Series/Roll M704/217. From ancestry.com.
  • [S9547] 1850 U.S. Census, Eliza W. Morse household, Ward 4, New Orleans, Orleans Parish, Louisiana, p. 228 (stamped), p. 50 (written), dwelling 358, family 386, NARA Series/Roll M432/237. From ancestry.com.
  • [S9548] 1870 U.S. Census, Eliza Morse household, Amite City, Tangipahoa Parish, Louisiana, p. 103 (stamped), p. 2 (written), dwelling 11, family 12, NARA Series/Roll M593/532. From ancestry.com.
  • [S9549] 1850 U.S. Census Slave Schedule, Eliza W. Morse owner, Ward 4, New Orleans, Orleans Parish, Louisiana, p. 212 (written), lines 21-27, NARA Series/Roll M432/245. From ancestry.com.
  • [S9554] Robert Arthur, Vick of Vicksburg (New Orleans, Louisiana: self-published, 1953).
  • [S9564] Deed Book, Warren Co., Mississippi, Vol. D, pp. 373,374, 7 January 1828. Image from familysearch.org, FHL Film 1639864, Digital Folder No. 8151621, Images 1053,1054; Warren Co. Courthouse, Vicksburg, Mississippi.
  • [S9575] Deed Book, Warren Co., Mississippi, Vol. G, p. 11, 31 March 1834. Image from familysearch.org, FHL Film 1639866, Digital Folder No. 8568009, Image 188; Warren Co. Courthouse, Vicksburg, Mississippi.
  • [S9576] Deed Book, Warren Co., Mississippi, Vol. G, p. 823, 7 December 1835. Image from familysearch.org, FHL Film 1639866, Digital Folder No. 8568009, Image 615; Warren Co. Courthouse, Vicksburg, Mississippi. Lots 5-8 in Twp. 17, Range 3 east. The section number is not given.
  • [S9577] Deed Book, Warren Co., Mississippi, Vol. G, p. 874, 28 December 1835. Image from familysearch.org, FHL Film 1639866, Digital Folder No. 8568009, Image 642; Warren Co. Courthouse, Vicksburg, Mississippi. Lot 3 in Section 6, Twp. 17, Range 3 east, 80 acres, and the northwest quarter and the west half of the southwest quarter of Section 7, Twp. 17, Range 3 east, 241.47 acres.
  • [S9578] Deed Book, Warren Co., Mississippi, Vol. J, p. 239, 28 January 1837. Image from familysearch.org, FHL Film 1639869, Digital Folder No. 8568012, Image 159; Warren Co. Courthouse, Vicksburg, Mississippi. Lots 4, 11, and 10 in Section 5, Twp 17, Range 3 east, 280 acres.
  • [S9579] Deed Book, Warren Co., Mississippi, Vol. L, p. 168, 19 June 1838. Image from familysearch.org, FHL Film 1639870, Digital Folder No. 8568013, Image 452; Warren Co. Courthouse, Vicksburg, Mississippi. Lots 4, 11, and 10 in Section 5, Twp. 17, Range 3 east, 280 acres.
  • [S9580] Deed Book, Warren Co., Mississippi, Vol. M, pp. 336-339, 17 April 1839. Image from familysearch.org, FHL Film 1639871, Digital Folder No. 8237557, Images 246,247; Warren Co. Courthouse, Vicksburg, Mississippi. Lots 3-8, 10, and 11 of Section 5, the northwest quarter and the west half of the southwest quarter of Section 7, and Lot 3 of Section 6, all in Twp. 17, Range 3 east, in the district west of Pearl River, 912 acres.
  • [S9581] Deed Book, Warren Co., Mississippi, Vol. N, pp. 397,398, 19 September 1839. Image from familysearch.org, FHL Film 1639871, Digital Folder No. 8237557, Images 558,559; Warren Co. Courthouse, Vicksburg, Mississippi.
  • [S9582] Deed Book, Warren Co., Mississippi, Vol. N, p. 401, September 1839. Image from familysearch.org, FHL Film 1639871, Digital Folder No. 8237557, Image 560; Warren Co. Courthouse, Vicksburg, Mississippi.
  • [S9583] Deed Book, Warren Co., Mississippi, Vol. Q, pp. 68,69, 4 December 1839. Image from familysearch.org, FHL Film 1639873, Digital Folder No. 8568015, Images 343,344; Warren Co. Courthouse, Vicksburg, Mississippi.
  • [S9584] Deed Book, Warren Co., Mississippi, Vol. X, pp. 31-33, 24 January 1850. Image from familysearch.org, FHL Film 1650994, Digital Folder No. 8568019, Images 21,22; Warren Co. Courthouse, Vicksburg, Mississippi. Part of the land known as the Commons.
  • [S9588] Deed Book, Warren Co., Mississippi, Vol. E, p. 415, 21 October 1830. Image from familysearch.org, FHL Film 1639865, Digital Folder No. 8568008, Image 297; Warren Co. Courthouse, Vicksburg, Mississippi.
  • [S9589] Deed Book, Warren Co., Mississippi, Vol. P, pp. 227,228, 12 June 1840. Image from familysearch.org, FHL Film 1639873, Digital Folder No. 8568015, Images 166,167; Warren Co. Courthouse, Vicksburg, Mississippi.
  • [S9593] "$40 Reward", Vicksburg Whig, Vicksburg, Mississippi, 13 April 1836, p. 4, col. 2. Image from Newspapers.com.
  • [S9594] "$25 Reward", Vicksburg Whig, Vicksburg, Mississippi, 20 September 1837, p. 4, col. 2. Image from Newspapers.com.
  • [S9595] "Plantation - For Sale", Vicksburg Weekly Sentinel, Vicksburg, Mississippi, 5 December 1837, p. 3, col. 3. Image from Newspapers.com.
  • [S9596] "A List of Applicants", The Weekly Mississippian, Jackson, Mississippi, 6 May 1842, p. 4, col. 2. Image from Newspapers.com.
  • [S9597] "Sale In Bankruptcy", Vicksburg Daily Whig, Vicksburg, Mississippi, 15 April 1843, p. 3, col. 4. Image from Newspapers.com.
  • [S9598] "Sale In Bankruptcy", Vicksburg Daily Whig, Vicksburg, Mississippi, 12 October 1843, p. 5, col. 1. Image from Newspapers.com.
  • [S9599] "Election", Vicksburg Whig, Vicksburg, Mississippi, 7 October 1844, p. 3, col. 6. Image from Newspapers.com.
  • [S9600] "Proceedings of the City Council", Vicksburg Daily Whig, Vicksburg, Mississippi, 4 September 1845, p. 2, col. 3. Image from Newspapers.com.
  • [S9601] "City Council", Vicksburg Daily Whig, Vicksburg, Mississippi, 7 January 1847, p. 3, col. 2. Image from Newspapers.com.
  • [S9602] "Later From California", The Daily Picayune, New Orleans, Louisiana, 24 September 1850, p. 2, col. 3. Image from Newspapers.com.
  • [S9604] "Ten Dollars Reward", The Times-Picayune, New Orleans, Louisiana, 12 May 1854, p. 4, col. 3. Image from Newspapers.com.
  • [S9730] The Constitutionalist, Vicksburg, Mississippi, 30 November 1844, p. 3, col. 4. Image from Newspapers.com.
  • [S9929] John G. Glover and Mrs. Widow Emily V. Glover, Marriage Record, 6 February 1879, Orleans Parish, Louisiana, Vol. 11, Part 2, p. 137. Image from Louisiana, Parish Marriages, 1787-1958, familysearch.org, FHL Film No. 911652, Digital Folder No. 4769188, Images 149,150; Orleans Parish Courthouse, New Orleans, Louisiana.
  • [S10253] Herbert Joseph Barnard Jr., SAR Membership Application, Nat. No. 99387, Sons of the American Revolution, Texas, 12 December 1969 (approved).
  • [S10452] Baton Rouge Gazette, Baton Rouge, Louisiana, 23 August 1834, p. 1, col. 4. Image from Newspapers.com.
  • [S10454] Dartmouth Gazette, Hanover, New Hampshire, 22 September 1819, p. 4, col. 3. Image from GenealogyBank.com.
  • [S10455] "Cheap Goods", Woodstock Observer, Woodstock, Vermont, 22 February 1820, p. 3, col. 3. Image from Newspapers.com.
  • [S10456] "Copartnership", Woodstock Observer, Woodstock, Vermont, 25 April 1820, p. 3, col. 3. Image from Newspapers.com.
  • [S10457] "Notice", Woodstock Observer, Woodstock, Vermont, 15 August 1820, p. 3, col. 4. Image from Newspapers.com.
  • [S10458] "Dissolution", Woodstock Observer, Woodstock, Vermont, 21 August 1821, p. 4, col. 3. Image from Newspapers.com.
  • [S10460] "Notice", Woodstock Observer, Woodstock, Vermont, 30 October 1821, p. 4, col. 3. Image from Newspapers.com.
  • [S10461] Woodstock Observer, Woodstock, Vermont, 25 December 1821, p. 4, col. 2. Image from Newspapers.com.
  • [S10462] "Notice", Woodstock Observer, Woodstock, Vermont, 20 August 1822, p. 3, col. 4. Image from Newspapers.com.
  • [S10465] Letter(s) from Lewis R. M. Morse (Boston, Massachusetts) to U.S. Navy Secretary Smith Thompson, 14 August 1820. From Navy Officers' Letters 1802-1884, NARA Series M148; Naval Records Collection of the Office of Naval Records and Library, Record Group 45 (Washington, D.C.; National Archives and Records Administration); Vol. 54-55 (1 Apr 1820-30 Aug 1820), Roll 24. Accessed online at Fold3.
  • [S10466] Letter(s) from Lewis R. M. Morse (Woodstock, Vermont) to U.S. Navy Secretary Smith Thompson, 17 October 1820. From Navy Officers' Letters 1802-1884, NARA Series M148; Naval Records Collection of the Office of Naval Records and Library, Record Group 45 (Washington, D.C.; National Archives and Records Administration); Vol. 56-58 (2 Sep 1821[sic; should be 1820]-28 Feb 1821), Roll 25. Accessed online at Fold3.
  • [S10474] Land Records, Woodstock, Windsor Co., Vermont, Vol. 8, p. 86, 25 December 1821. Image from familysearch.org, FHL Film 29133, Digital Folder No. 8128967, Image 373; Town Clerk's Office, Woodstock, Vermont.
  • [S10476] Land Records, Woodstock, Windsor Co., Vermont, Vol. 8, p. 135, 9 August 1822. Image from familysearch.org, FHL Film 29133, Digital Folder No. 8128967, Image 397; Town Clerk's Office, Woodstock, Vermont.
  • [S10477] Land Records, Woodstock, Windsor Co., Vermont, Vol. 8, p. 169, 13 August 1822. Image from familysearch.org, FHL Film 29133, Digital Folder No. 8128967, Image 414; Town Clerk's Office, Woodstock, Vermont.
  • [S10478] Journals of the General Assembly of the State of Vermont (Rutland, Vermont: William Fay, 1821).
  • [S10479] Thomas H. S. Hamersly, Complete Army and Navy Register of the United States of America, From 1776 to 1887, Vol. 2 (New York, New York: Hamersly, 1888).
  • [S10692] Stephen F. Austin (Wikipedia, 23 May 2025), online at https://en.wikipedia.org/w/index.php. Accessed 13 June 2025.