• [S3247] Sarah E. Wallis, Death Certificate, Reg. No. 107, Cert. No. 154 (27 May 1912), Commonwealth of Massachusetts. Information supplied by Mrs. Annie G. Stearnes. Image from Massachusetts Deaths, 1841-1915 (Salt Lake City, Utah: FamilySearch), online database at http://familysearch.org, FHL Film 2396250, Image 162.
  • [S3250] Joseph Thompson Dodge, Genealogy of the Dodge Family of Essex County, Mass., 1629-1894 (Madison, Wisconsin: Democrat Printing Company, 1894).
  • [S3251] [Anonymous], Biographical Review, Volume XXVIII, Containing Life Sketches of Leading Citizens of Essex County, Massachusetts (Boston, Massachusetts: Biographical Review Publishing Company, 1898).
  • [S3252] Sidney Perley, The Poets of Essex County, Massachusetts (Salem, Massachusetts: Sidney Perley, 1889).
  • [S3263] Franklin P. Rice, compiler, Worcester Births, Marriages and Deaths (Worcester, Massachusetts: The Worcester Society of Antiquity, 1894).
  • [S3264] Charles and Rebecca (Herrick) Nason Cemetery Marker, Worcester Rural Cemetery (Section 14), Worcester Co., Massachusetts; photographed by Jim Sanders, 4 July 2003. Image from findagrave.com, Mem. No. 7658089.
  • [S3265] M. T. Runnels, A Genealogy of Runnels and Reynolds Families in America; With Records and Brief Memorials of the Earliest Ancestors, So Far As Known, And of Many of Their Descendants, Bearing the Name and Other Names (Boston, Massachusetts: Alfred Mudge & Son, 1873).
  • [S3266] Vital Records of Danvers, Massachusetts, To the End of the Year 1849, Vol. I - Births (Salem, Massachusetts: The Essex Institute, 1909).
  • [S3267] Edwin Alonzo Goodridge, The Goodridge genealogy: A History of the Descendants of William Goodridge Who Came to America from Bury St. Edmunds, England, in 1636 and Settled in Watertown, Massachusetts, With Some Inquiry into the History of the Family in England and the Origin of the Same (New York, New York: privately printed, 1918).
  • [S3268] Jedediah Herrick and Lucius C. Herrick, Herrick Genealogy: A Genealogical Register of the Name and Family of Herrick, From the Settlement of Henerie Hericke, in Salem, Massachusetts, 1629 to 1846, With a Concise Notice of Their English Ancestry - Revised, Augmented and Brought Down to A.D. 1885 (Columbus, Ohio: privately printed, 1885).
  • [S3272] Ellery Bicknell Crane, editor, Historic Homes and Institutions and Genealogical and Personal Memoirs of Worcester County, Massachusetts, With a History of Worcester Society of Antiquity, Vol. II (New York, New York: Lewis Publishing Company, 1907).
  • [S3274] Ralph Emerson Twitchell, Genealogy of the Twitchell Family: Record of the Descendants of the Puritan - Benjamin Twitchell, Dorchester, Lancaster, Medfield and Sherborn, Massachusetts, 1632-1927 (New York, New York: privately printed, 1929).
  • [S3277] Harriet Silvester Tapley, Genealogy of the Tapley Family (Danvers, Massachusetts: Endecott Press, 1900).
  • [S3281] John Sowle, Death Certificate, No. 190, Registered No. 6 (16 September 1898), Michigan Department of Community Health, Vital Records Office, Lansing, Michigan. Information supplied by his wife Sarah J. Sowle. The attending physician was W. J. McHench, husband of his niece Margaret (Sowle) McHench. From Seeking Michigan (Lansing, Michigan: Michigan Historical Center), online database at http://seekingmichigan.org
  • [S3285] G. T. Ridlon, A Contribution to the History, Biography and Genealogy of the Families Named Sole, Solly, Soule, Sowle, Soulis With Other Forms of Spelling From the Eighth Century to the Present, With Notes on Collateral Families, Both Foreign and American, Vol. II (Lewiston, Maine: Journal Press, 1926).
  • [S3287] Waldo Chamberlain Sprague, "The Dartmouth, Mass., Branch of the Soule Family," The American Genealogist. This is a multi-part article, appearing in Vol. 38, No. 3 (July 1962), pp. 164-170; Vol. 39, No. 1 (January 1963), pp. 34-40; Vol. 39, No. 4 (October 1963), pp. 209-216; Vol. 40, No. 2 (April 1964), pp. 87-94; and Vol. 40, No. 4 (October 1964), pp. 216-223.
  • [S3372] 1940 U.S. Census, Henry A. Farnham household, Caledonia, Kent Co., Michigan, E.D. 41-7, p. 135 (stamped), p. 4B (written), line(s) 71-73, NARA Series/Roll T627/1774. Informant was Henry A. Farnham, head. From ancestry.com.
  • [S3373] Obituary, Henry A. Farnham, Grand Rapids Press, Grand Rapids, Michigan, 4 March 1955. Image from The Genealogy of Dennis Bowen Caskey and Michelle Lynn Smith (Grand Rapids, Michigan: Dennis and Michelle Caskey), from the individual page for Henry Adelbert Farnham.
  • [S3382] 1930 U.S. Census, Ray L. Farnham household, Yankee Springs Twp., Barry Co., Michigan, E.D. 8-26, p. 226 (stamped), p. 3A (written), dwelling 68, family 68, NARA Series/Roll T626/974. From ancestry.com.
  • [S3417] 1840 U.S. Census, Jonathan Strickland, Glastonbury, Hartford Co., Connecticut, p. 896 (stamped), line 27, NARA Series/Roll M704/23. From ancestry.com.
  • [S3434] Ralph Dornfield Owen, Descendants of John Owen of Windsor, Connecticut (1622-1699), A Genealogy (Philadelphia, Pennsylvania: privately printed, 1941). The material on the family of Mason and Nabby (Tryon) Knapp, and on Mason's parents and brother David, was provided in 1935 by Mary (Knapp) Carleton, g-granddaughter of Mason and Nabby through their son Ira Owen Knapp and grandson Orren Smith Knapp.
  • [S3435] New Hampshire, Birth Records, early-1900 (Salt Lake City, Utah: FamilySearch), online database at https://familysearch.org
  • [S3531] Mary Kingsbury Talcott, "Records of the Church in Vernon, Conn., 1762-1824," New England Historical and Genealogical Register. This is an eight-part article, appearing in Vol. 58, April 1904, pp. 193-198; Vol. 58, October 1904, pp. 400-403; Vol. 59, January 1905, pp. 95-101; Vol. 59, April 1905, pp. 208-214; Vol. 59, October 1905, pp. 412-416; Vol. 60, January 1906, pp. 73-81; Vol. 60, April 1906, pp. 199-205; Vol. 60, July 1906, pp. 262-268. The records were transcribed from a manuscript copy owned by the Connecticut Society of Colonial Dames.
  • [S5195] 1790 U.S. Census, Lemuel Sowle, Westport, Bristol Co., Massachusetts, p. 701 (written), line 45, NARA Series/Roll M637/4. From ancestry.com.
  • [S5196] 1800 U.S. Census, Lemuel Sowle, Westport, Bristol Co., Massachusetts, p. 335 (stamped), p. 638 (written), line 15, NARA Series/Roll M32/19. From ancestry.com.
  • [S5197] 1810 U.S. Census, Lemuel Soul, Galway, Saratoga Co., New York, p. 235 (stamped), p. 822 (written), line 21, NARA Series/Roll M252/35. From ancestry.com.
  • [S5198] 1850 U.S. Census, John Sowle household, Brighton Twp., Livingston Co., Michigan, p. 822 (stamped), dwelling 1248, family 1252, NARA Series/Roll M432/356. From ancestry.com.
  • [S5199] 1870 U.S. Census, John Sowle household, Brighton, Livingston Co., Michigan, p. 16 (stamped), p. 31 (written), dwelling 243, family 248, NARA Series/Roll M593/687. From ancestry.com.
  • [S5200] 1880 U.S. Census, John Sowle household, Brighton, Livingston Co., Michigan, E.D. 181, p. 3 (stamped), p. 5 (written), dwelling 44, family 46, NARA Series/Roll T9/592. From ancestry.com.
  • [S5201] 1850 U.S. Census, Reuben C. Newton household, Franklin, Lenawee Co., Michigan, p. 91 (stamped), dwelling 677, family 677, NARA Series/Roll M432/355. From ancestry.com.
  • [S5202] 1860 U.S. Census, R. C. Newton household, Ward 9, Detroit, Wayne Co., Michigan, p. 29 (written), dwelling 188, family 199, NARA Series/Roll M653/566. From ancestry.com.
  • [S5203] 1870 U.S. Census, Georgey Scott household, Ward 1, Ottumwa, Wapello Co., Iowa, p. 177 (stamped), pp. 41,42 (written), dwelling 269, family 270, NARA Series/Roll M593/422. From ancestry.com.
  • [S5204] 1880 U.S. Census, Rheuban Newton household, City District 187, Otoe Co., Nebraska, E.D. 187, p. 286 (stamped), p. 14 (written), dwelling 112, family 117, NARA Series/Roll T9/753. From ancestry.com.
  • [S5205] 1870 U.S. Census, Joseph Hunter household, Ward 8, Detroit, Wayne Co., Michigan, p. 137 (stamped), p. 53 (written), dwelling 441, family 428, NARA Series/Roll M593/714. From ancestry.com.
  • [S5206] 1885 State Census, Reubin C. Newton household, Cherryvale, Montgomery Co., Kansas, p. 26 (written), Roll KS1885_90. From ancestry.com.
  • [S5207] Obituary, Sarah J. Sowle, "Mrs. Sarah J. Sowle Is Dead; Mother Of Horace W. Bennett", Rocky Mountain News, Denver, Colorado, 21 January 1911. Transcript from Denver County Obituaries (Denver Co., Colorado: COGenWeb Project), at http://usgwarchives.net/co/denver/obits.htm, submitted by Rita Timm, 2001-2002.
  • [S5208] 1900 U.S. Census, David May household, Prec. 5, Denver, Arapahoe Co., Colorado, E. D. 82, pp. 167,170 (stamped), pp. 3A,6B (written), dwelling 47, family 52, NARA Series/Roll T623/119. From ancestry.com.
  • [S5209] 1910 U.S. Census, Sowle Sarah J household, Ward 14, Denver, Denver Co., Colorado, E.D. 180, p. 66 (stamped), p. 6B (written), dwelling 134, family 145, NARA Series/Roll T624/117. From ancestry.com.
  • [S5210] City Directory(s) for Denver, Colorado.
  • [S5211] Sketches of Colorado: Being An Analytical Summary and Biographical History of the State Of Colorado, Vol. 1 (Denver, Colorado: Western Press Bureau Co., 1911).
  • [S5212] John and Sarah Sowle, and Nina Sowle Cemetery Marker, Brighton Village Cemetery, Brighton, Livingston Co., Michigan; photo uploaded by Old Bones, 20 September 2011. Image from findagrave.com, Mem. No. 52148920.
  • [S5213] 1860 U.S. Census, Horace Bennett household, Hamburg, Livingston Co., Michigan, p. 76 (written), dwelling 535, family 553, NARA Series/Roll M653/552. From ancestry.com.
  • [S5215] Mrs. Juliette Fonda, Death Certificate, Register No. 290, Cert. No. 181 3172 (18 November 1926), Michigan Department of Community Health, Vital Records Office, Lansing, Michigan. Information supplied by her daughter Mrs. S. E. Hogan, Ann Arbor, Michigan. From Seeking Michigan (Lansing, Michigan: Michigan Historical Center), online database at http://seekingmichigan.org
  • [S5216] Riverside Cemetery, Denver, Colorado, Burial Register Index, 1876-1963 (Denver, Colorado: Denver Public Library), online at https://history.denverlibrary.org/sites/history/files/…
  • [S5218] Loretta Newton Cemetery Marker, Brighton Village Cemetery, Brighton, Livingston Co., Michigan; photo uploaded by Old Bones, 21 September 2011. Image from findagrave.com, Mem. No. 52148829.
  • [S7820] Robert S. Wakefield, "Plymouth Colony Casualties in King Philip's War," The American Genealogist, Vol. 60, No. 4 (October 1984), pp. 236-242.
  • [S7821] Eric B. Schultz and Michael J. Tougias, King Philip's War: The History and Legacy of America's Forgotten Conflict (Woodstock, Vermont: The Countryman Press, 1999).
  • [S8019] Edward C. Battis, "The Brig Mexican of Salem, Captured by Pirates, and Her Escape," Essex Institute Historical Collections, Vol. 34 (January-June 1898), pp. 41-63.
  • [S8020] Octavius Thorndike Howe, Argonauts of '49: History and Adventures of the Emigrant Companies from Massachusetts, 1849-1850 (Cambridge, Massachusetts: Harvard University Press, 1923).
  • [S8051] Essex County, MA: Probate File Papers, 1638-1881, Essex Co., Massachusetts, Case No. 52268; records for Nancy Runnells. Online at AmericanAncestors, http://AmericanAncestors.org