• [S1] Interview with Robert A. Locke Jr. (35 Chimney Drive, Bethel, CT 06801), by Robert A. Locke Jr., throughout many years. Robert Alfred Locke Jr. (35 Chimney Drive, Bethel, Fairfield County, Connecticut).
  • [S2] Interview with Natalie M. Hawryluk (35 Chimney Drive, Bethel, CT 06801), by Robert A. Locke Jr., throughout many years. Robert Alfred Locke Jr. (35 Chimney Drive, Bethel, Fairfield County, Connecticut).
  • [S4] Linda Bayeaux Jones, Birth Certificate (unknown file date), unknown repository, unknown repository address.
  • [S7] Interview with Stephanie Mary HAWRYLUK (unknown informant address), by Jr. Robert Alfred LOCKE. Unknown repository (unknown repository address).
  • [S9] Interview with Marie Elizabeth Ford (unknown informant address), by Jr. Robert Alfred Locke, over the years. Greenwich, CT Town Clerk (Greenwich, Fairfield County, Connecticut).
  • [S10] Ford Family unknown record type, unknown repository, unknown repository address; Robert A. Locke Jr.
  • [S11] Interview with Jr. William Henry Jones (unknown informant address), by Jr. Robert Alfred Locke, over the years. Unknown repository (unknown repository address).
  • [S12] Interview with Robert Wharton Ford (unknown informant address), by Jr. Robert Locke. Unknown repository (unknown repository address).
  • [S21] Interview with Robert A. Locke (2) (unknown informant address), by Jr. (1) Robert A. Locke, May 2004. Unknown repository (unknown repository address).
  • [S26] John F. Locke entry, Birth Certificate 18658 (August 1, 1921), unknown repository, unknown repository address.
  • [S28] Robert Alfred Locke entry, Hospital Birth Certificate (27 April 1937), unknown repository, unknown repository address.
  • [S30] Margaret Josephine Glinka, Birth Certificate (13 April 1914), unknown repository, unknown repository address.
  • [S35] Marie F. Jones entry, Marie F. Jones Death Certificate, unknown repository, unknown repository address.
  • [S36] Jr. William H. Jones entry, William H. Jones, Jr. Death Certificate, unknown repository, unknown repository address.
  • [S37] "Descendancy Chart of Joseph Glinka and Alfreda Dytrych", c 1980, Frances Manzella (unknown author address), to Jr. Robert A. Locke (unknown recipient address); unknown repository, unknown repository address.
  • [S38] Interview with Irene Elizabeth Glinka (unknown informant address), by Jr. Robert A. Locke, 3 Jan 1999. Unknown repository (unknown repository address).
  • [S40] "Swedish Research - LDS 1981", November 4, 1981, Mrs. Wilma T. Svedin (306 West 11000 South, Sandy, UT 84070), to Mrs. Mary Ann Stewart (Stamford, CT); unknown repository, unknown repository address.
  • [S46] Margaret Glinka Locke entry, Margaret Glinka Locke Death Certificate, unknown repository, unknown repository address.
  • [S67] Joseph Glinka, 17 Jan 1920 Digital Images - 1920 US Federal Census, Provo, Utah, Greenwich, Fairfield County, Connecticut, www.ancestry.com.
  • [S68] Joseph Glinka, 28 Apr 1930 Digital Images - 1930 US Federal Census, Provo, Utah, Cos Cob, Greenwich, Fairfield County, Connecticut, www.ancestry.com Roll: 257; Pages 29A; Enumeration District: 134; Image: 791.0.
  • [S69] Lester Bayeaux Ford entry, unknown record type, unknown repository, unknown repository address.
  • [S70] Marie Elizabeth Ford entry, unknown record type, unknown repository, unknown repository address.
  • [S71] Jr. William Henry Jones entry, unknown record type (21 Jun 1929), unknown repository, unknown repository address.
  • [S72] Jr. William Henry Jones entry, unknown record type (11 Sep 1908), unknown repository, unknown repository address.
  • [S73] Unknown spouses' names marriage, unknown repository, unknown repository address. Unknown manuscript info.
  • [S79] John F. Locke, unknown record type unknown number, unknown repository, unknown repository address.
  • [S84] Helen Anthony, 5 Apr 1930 1930 United States Federal Census [database online], Provo, Utah, Greenwich, Fairfield County, Connecticut, www.ancestry.com Roll: 257; Page 4A and 4B; Enumeration District: 139; Image: 1079.0 and 1080.0; FHL microfilm: 2339992.
  • [S87] John Locke, 19 Apr 1910 Digital Images - 1910 US Federal Census, unknown repository address, Boston, Suffolk, Massachusetts, unknown repository.
  • [S94] Hurlbutt and Descendants, Sarah L. Hurlbutt's Bible - Present from Joel Hurlbutt - May 1st, 1849 (No. 253 Market Street, Philadelphia: James A. Bill, 1848); Jill Harper Ford, Tuscon, Arizona. Hereinafter cited as Hurlbutt-Ford Family Bible.
  • [S95] Lester Bayeaux Ford entry, Lester Bayeaux Ford Death Certificate, unknown repository, unknown repository address.
  • [S99] John Locke and Margaret Glinka marriage, 23 Aug 1933, unknown repository, unknown repository address. Unknown manuscript info.
  • [S102] Basilius Chanas to Maria Cura Marriage Certificate (copied/translated), unknown repository, unknown repository address. Hereinafter cited as Basilius Chanas to Maria Cura Marriage.
  • [S105] Jeff Locke, "Email from Jeffrey Locke on Mar 18, 2006," e-mail message from e-mail address (unknown address) to Robert Locke, 18 Mar 2006. Hereinafter cited as "Email from Jeff."
  • [S127] Joseph A. Harper, 8 Jun 1880 Digital Images - 1880 US Federal Census, Provo, Utah, Montrose, Cortlandtown, Westchester, New York, www.ancestry.com Roll: T9_945; Family History Film: 1254945; Page 143.1000; Enumeration District: 91.
  • [S128] Joseph A. Harper, 20 Jun 1900 Digital Images - 1900 US Federal Census, Provo, Utah, Greenburgh, Westchester, New York, www.ancestry.com Roll: T623 1174; Page 9A; Enumeration District: 66.
  • [S138] Fred S. Jenks, 12 Feb 1920 Digital Images - 1920 US Federal Census, Provo, Utah, Ossining, Westchester, New York, www.ancestry.com Roll: T625_1276; Pages 5B; Enumeration District: 152; Image: 898.
  • [S152] Interview with Genevieve Frances Manzella (North Street, Greenwich, CT), by Jr. Robert A. Locke, 25 Jan 2007. Unknown repository (unknown repository address).
  • [S187] May Harper Ford entry, May Harper Ford Death Registration, City of Rye, NY Clerk, City of Rye, Westchester County, New York. Hereinafter cited as M. H. Ford Death Registration.
  • [S188] May H. Ford, 12 Apr 1930 Digital Images - 1930 US Federal Census, Provo, Utah, Stamford, Fairfield County, Connecticut, www.ancestry.com Roll: 259; Page: 11A; Enumeration District: 187; Image: 374.0.
  • [S189] Joel B. and Bayeaux, Lester Ford, 19 Apr 1910 Digital Images - 1910 US Federal Census, Provo, Utah, Greenwich, Fairfield County, Connecticut, www.ancestry.com Roll: T624_127; Page: 4B; Enumeration District: 80; Image: 630.
  • [S234] Joel B. Ford, 24 Jan 1920 Digital Images - 1920 US Federal Census, Provo, Utah, Greenwich, Fairfield, Connecticut, www.ancestry.com Roll: T625_177; Page: 16B; Enumeration District: 119; Image: 849.
  • [S235] Joel B. Ford, 1 Jun 1900 Digital Images - 1900 US Federal Census, Provo, Utah, Greenwich, Fairfield, Connecticut, www.ancestry.com Roll: T623 133; Page: 1B; Enumeration District: 70.
  • [S238] Lester B. Ford, 7 Apr 1930 Digital Images - 1930 US Federal Census, Provo, Utah, Redding, Fairfield County, Connecticut, www.ancestry.com Roll: 259; Page: 4B; Enumeration District: 172; Image: 9.0.
  • [S241] "May Wharton Harper Research Report on Van Court and Harper Descendants", circa 1960, May Wharton Harper (65 Prospect Street, Apt. 4L, Stamford, Connecticut), to Marie Elizabeth Ford (Stamford, Connecticut); Robert Alfred Locke Jr., 35 Chimney Drive, Bethel, Fairfield County, Connecticut. Hereinafter cited as "May Harper Report."
  • [S303] Richard T. Jones entry, Death Certificate - Jones, Richard T., Robert Alfred Locke Jr., 35 Chimney Drive, Bethel, Fairfield County, Connecticut. Hereinafter cited as Death Cert - Jones, Richard T.
  • [S351] John Locke, 4 Apr 1940 1940 United States Federal Census [database online], Provo, Utah, Greenwich, Fairfield County, Connecticut, www.ancestry.com Roll: T627_496; Page: 3B; Enumeration District: 1-58.
  • [S352] William Jones, 24-30 Apr 1940 1940 United States Federal Census [database online], Provo, Utah, Stamford, Fairfield County, Connecticut, www.ancestry.com Roll: T627_500; Page: 61A; Enumeration District: 1-196.
  • [S353] Agnes Jones, 5 Apr 1930 1930 United States Federal Census [database online], Provo, Utah, Stamford, Fairfield County, Connecticut, www.ancestry.com Roll: 260; Page 4B; Enumeration District: 204; Image: 55.0; FHL microfilm: 2339995.
  • [S355] Agnes Jones, 9 Jan 1920 1920 United States Federal Census [database online], Provo, Utah, Stamford, Fairfield County, Connecticut, www.ancestry.com Roll: T625_179; Page: 9A; Enumeration District: 174; Image: 560.
  • [S356] William Jones, 18 Apr 1910 1910 United States Federal Census [database online], Provo, Utah, Stamford, Fairfield County, Connecticut, www.ancestry.com Roll: T624_130; Page: 4B; Enumeration District: 0117; Image: 937; FHL microfilm: 1374143.