• [S22] Interview with Linda Bayeaux Jones (3) (unknown informant address), by Jr. (1) Robert A. Locke, May 2004. Unknown repository (unknown repository address).
  • [S39] Unknown name of person unknown record type, unknown repository, unknown repository address; unknown reader.
  • [S42] Lorraine Meehan, "Email - Lorraine Meehan 9/29/2004," e-mail message from e-mail address (unknown address) to Jr. Robert A. Locke, 29 Sep 2004.
  • [S44] Letter from Jr. William Henry Jones (65 Glenbrook Road, Apt. 4C, Stamford, CT 06902) to Mary Ann Stewart, 16 Mar 1978; unknown repository (unknown repository address).
  • [S45] "Pedigree Chart of David Livingston Stewart III", 7 July 1982, Mary Ann Campbell Stewart (unknown author address), to Jr. Robert A. Locke (unknown recipient address); unknown repository, unknown repository address.
  • [S47] Alfreda Dietrich Glinka entry, Alfreda Dietrich Glinka Death Certificate, unknown repository, unknown repository address.
  • [S48] Joseph G. Glinka entry, Joseph G. Glinka Death Certificate, unknown repository, unknown repository address.
  • [S49] Mary Florence Glinka entry, unknown record type 131 (25 Sep 1910), unknown repository, unknown repository address.
  • [S50] Anthony Glinka entry, unknown record type 115 (3 Apr 1912), unknown repository, unknown repository address.
  • [S51] Annie Glinka entry, Annie Glinka Death Certificate, unknown repository, unknown repository address.
  • [S52] Josef Glinka entry, Josef Glinka Death Certificate, unknown repository, unknown repository address.
  • [S53] Helen Josephine Glinka entry, Helen Josephine Glinka Death Certificate, unknown repository, unknown repository address.
  • [S54] Stephen Glinka entry, unknown record type, unknown repository, unknown repository address.
  • [S55] Benjamin Glinka entry, Benjamin Glinka Death Certificate, unknown repository, unknown repository address.
  • [S56] Genevieve Frances Glinka entry, unknown record type 186 (30 Jul 1923), unknown repository, unknown repository address.
  • [S57] Alfreda Dytrych entry; Bulgaria unknown record type; in unknown series (n.p.: n.pub.).
  • [S58] Benjamin Dietrich, 29 Jan 1920 Digital Images - 1920 US Federal Census, Provo, Utah, Westport, Fairfield, Connecticut, www.ancestry.com.
  • [S64] Stephen Ditrich, 14 Jan 1920 Digital Images - 1920 US Federal Census, Provo, Utah, Greenwich, Fairfield, Connecticut, www.ancestry.com.
  • [S65] Stephen Dritach, 05 Apr 1930 Digital Images - 1930 US Federal Census, Provo, Utah, Greenwich, Fairfield, Connecticut, www.ancestry.com.
  • [S66] Joseph Glinka, 03 May 1910 Digital Images - 1910 US Federal Census, Provo, Utah, Greenwich, Fairfield County, Connecticut, www.ancestry.com.
  • [S74] John F. Locke and Maude E. Anthony Marriage Certificate, unknown repository, unknown repository address.
  • [S75] John F. Locke, unknown record type (2 Sep 1941), unknown repository, unknown repository address.
  • [S76] Doris Lillian Locke, unknown record type 3568 (24 May 1905), unknown repository, unknown repository address.
  • [S77] Verna Maud Locke, unknown record type 13220 (2 Apr 1907), unknown repository, unknown repository address.
  • [S78] Lucy Rogers Locke, unknown record type 15674 (6 Jul 1909), unknown repository, unknown repository address.
  • [S81] Jr. Frederick C. Malone, 11 Apr 1930 Digital Images - 1930 US Federal Census, unknown repository address, Somerville, Middlesex, Massachusetts, unknown repository.
  • [S82] Interview with Margaret Glinka Locke (unknown informant address), by Jr. Robert A. Locke, over several years. Unknown repository (unknown repository address).
  • [S88] Unknown spouses' names marriage, unknown repository, unknown repository address. Unknown manuscript info.
  • [S91] Andrew Frederick Holme entry, Andrew Frederick Holme Death Registration, unknown repository, unknown repository address.
  • [S97] Letter from Mary Ann Stewart (unknown author address) to Robert Locke, 8 April 2005; unknown repository (unknown repository address).
  • [S98] Unknown name of person unknown record type, unknown repository, unknown repository address; unknown reader.
  • [S106] Maria Glinka Osburn, "Email Message - Maria Glinka Osburn - 26 March 2006," e-mail message from e-mail address (unknown address) to Robert Locke, 26 Mar 2006. Hereinafter cited as "Email from Maria."
  • [S118] Donald Lines Jacobus, compiler, Families of Ancient New Haven, Volume III (Rome, New York: Clarence D. Smith, 1926). Hereinafter cited as Families of Ancient New Haven, Volume III.
  • [S124] Donald Lines Jacobus, History and Genealogy of the Families of Old Fairfield, Volume I (1930; reprint Baltimore, Maryland: Genealogical Publishing Co., Inc., 1976, 1991). Hereinafter cited as Jacobus - Families of Old Fairfield, Volume I.
  • [S156] Lydia E. Manning, 7 Jan 1920 Digital Images - 1930 US Federal Census, Provo, Utah, Boston, Suffolk, Massachusetts, www.ancestry.com.
  • [S161] New York Historical Society, compiler, New York Historical Society Collections, Abstractions of Wills (n.p.: New York Historical Society, 1905). Hereinafter cited as NYHS Abstractions of Wills.
  • [S165] Oliver Ford, 1 Jun 1880 Digital Images - 1880 US Federal Census, Provo, Utah, Greenwich, Fairfield, Connecticut, www.ancestry.com Roll: T9_97; Family History Film: 1254097; Page: 487.2000; Enumeration District: 161; Image: 0211.
  • [S167] Oliver L. Ford, 6 Aug 1860 Digital Images - 1860 US Federal Census, Provo, Utah, Greenwich, Fairfield, Connecticut, www.ancestry.com Roll: M653_73; Page: 43; Image: 45.
  • [S170] Oliver L. Ford, 24 Aug 1870 Digital Images - 1870 US Federal Census, Provo, Utah, Greenwich, Fairfield, Connecticut, www.ancestry.com Roll: M593_97; Page: 613; Image: 674.
  • [S174] Oliver L. 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.
  • [S190] Microfilm copy from Joan Koch, e-mail address, Church Marriage Record - Dytrych, Adam and Ostrowska, Maryanna, Robert Alfred Locke Jr., 35 Chimney Drive, Bethel, Fairfield County, Connecticut. Hereinafter cited as Marriage - Dytrych, Adam and Ostrowska, Maryanna.
  • [S200] Fred W. Locke, 1 Jun 1880 Digital Images - 1880 US Federal Census, unknown repository address, Columbia, Coos, New Hampshire, HertiageQuestOnline Series: T9 Roll: 762 Page: 51.
  • [S201] Frederick W. Locke, 23 Apr 1910 Digital Images - 1910 US Federal Census, Provo, Utah, Ward 16, Precinct 6, Boston, Suffolk, Massachusetts, www.ancestry.com Roll: T624_620; Page: 11A; Enumeration District: 1502; Image: 409.
  • [S205] Interview with Judith (Smith) Ruvo (Portchester, NY), by Jr. Robert A. Locke, 25 Aug 2007. Robert Alfred Locke Jr. (35 Chimney Drive, Bethel, Fairfield County, Connecticut).
  • [S221] John F. Locke entry, John F. Locke Death Certificate, 1917/5667, Boston City Hall, 1 City Hall Plaza, Boston, Suffolk County, Massachusetts.
  • [S271] Joseph Glinka, Naturalization Record, 15731 - Superior Court, Bridgeport, Connecticut; National Archives, Waltham, Massachusetts.
  • [S354] Agnes Jones, 25 Apr 1940 1940 United States Federal Census [database online], Provo, Utah, Stamford, Fairfield County, Connecticut, www.ancestry.com Roll: T627_500; Page: 3A; Enumeration District: 1-196.
  • [S372] Joseph Glinka entry, Birth Certificate 103 (17 May 1909), Greenwich, CT Town Clerk, Greenwich, Fairfield County, Connecticut.
  • [S373] Marriage License of Joseph Glinka and Alfreda Dytrych, Greenwich, CT Town Clerk, Greenwich, Fairfield County, Connecticut. Hereinafter cited as Joseph Glinka and Alfreda Dytrych Marriage.
  • [S385] Frances G. Manzella, Greenwich Time, Greenwich, Connecticut, 23 Jan 2013. Hereinafter cited as Greenwich Time.