• [S59] Thomas Williams, 22 Mar 1920 Digital Images - 1920 US Federal Census, Provo, Utah, Hempstead, Lawrence, New York, www.ancestry.com.
  • [S60] Thomas Williams, 24 Apr 1930 Digital Images - 1930 US Federal Census, Provo, Utah, Hempstead, Nassau, New York, www.ancestry.com.
  • [S61] Benjamin Deitrich, 01 Apr 1930 Digital Images - 1930 US Federal Census, unknown repository address, Greenwich, Fairfield, Connecticut, unknown repository.
  • [S62] George M. Merritt, unknown record type, unknown repository address, unknown repository.
  • [S63] Benjamin Dietrich, 02 May 1910 Digital Images - 1910 US Federal Census, unknown repository address, Greenwich, Fairfield, Connecticut, unknown repository.
  • [S80] A.M. Arthur H. Locke, A History and Genealogy of Captain John Locke [1627-1696] of Portsmouth and Rye, N.H. and His Descendants (n.p.: n.pub., 1917).
  • [S83] Clifford Young, 18 Apr 1930 Digital Images - 1930 US Federal Census, Provo, Utah, Stamford, Fairfield, Connecticut, www.ancestry.com.
  • [S85] William E. Anthony, 10 Mar 1920 Digital Images - 1920 US Federal Census, Provo, Utah, Greenwich, Fairfield, Connecticut, www.ancestry.com.
  • [S86] William Anthony, 4 May 1910 Digital Images - 1910 US Federal Census, Provo, Utah, Greenwich, Fairfield, Connecticut, www.ancestry.com.
  • [S89] William Jones entry, unknown record type (1857), unknown repository, unknown repository address.
  • [S90] William H. Jones entry, William H. Jones Death Registration, unknown repository, unknown repository address.
  • [S107] Augustus T. Jones entry, Augustus T. Jones Death Certificate, unknown repository, unknown repository address.
  • [S109] Annie Cora Jones entry, Church Record, unknown repository, unknown repository address.
  • [S153] Interview with Donald B. Dietrich and Barbara Ann Dietrich (unknown informant address), by Robert A. Locke, Jan 2005 and 24 Mar 2005. Unknown repository (unknown repository address).
  • [S154] Joseph and family Dytrych Cemetery Marker, Section 3, Row S, Plot 21, Cemetery of the Holy Rood, 111 Old Country Road, Westbury, New York; Robert A. Locke Jr., 28 Jan 2007.
  • [S191] State Farm, 17 Apr 1930 Digital Images - 1930 US Federal Census, unknown repository address, Bridgewater, Suffolk, Massachusetts, unknown repository Roll: 938; Page: 15A; Enumeration District: 9; Image: 695.0.
  • [S192] John F. Lock, 02 Oct 1850 Digital Images - 1850 US Federal Census, Provo, Utah, Columbia, Coos, New Hampshire, www.ancestry.com Roll: M432_429; Page: 80; Image: 156.
  • [S193] John F. Lock, 29 Jun 1860 Digital Images - 1860 US Federal Census, Provo, Utah, Columbia, Coos, New Hampshire, www.ancestry.com Roll: M653_669; Page: 20; Image: 180.
  • [S194] John F. Lock, 28 Jun 1870 Digital Images - 1870 US Federal Census, Provo, Utah, Columbia, Coos, New Hampshire, www.ancestry.com Roll: M593_839; Page: 48; Image: 97.
  • [S195] Fanny Bundy Cemetery Marker, Cemetery, Columbia, Coos County, New Hampshire; Jr. Robert A. Locke, 28 Jun 2005.
  • [S196] Jonathan Bundy Cemetery Marker, Cemetery, Columbia, Coos County, New Hampshire; Jr. Robert A. Locke, 28 Jun 2005.
  • [S197] Lucretia Locke Cemetery Marker, Cemetery, Columbia, Coos County, New Hampshire; Jr. Robert A. Locke, 28 Jun 2005.
  • [S198] John F. Locke Cemetery Marker, Cemetery, Columbia, Coos County, New Hampshire; Jr. Robert A. Locke, 28 Jun 2005.
  • [S199] John F. Locke, 1 Jun 1880 Digital Images - 1880 US Federal Census, unknown repository address, Columbia, Coos, New Hampshire, HertiageQuestOnline Series: T9 Roll: 762 Page: 51.
  • [S219] Walter Rogers Locke entry, Birth Registration (22 Aug 1893), New England Historic & Genealogical Society, unknown repository address.
  • [S220] Myrtle Anna Locke entry, Birth Registration (17 Dec 1875), New England Historic & Genealogical Society, unknown repository address.
  • [S240] Augustus Edmond Jones, Augustus E. Jones Family Bible, unknown (unknown: unknown, unknown); Robert A. Locke Jr., Bethel, Connecticut. Hereinafter cited as Jones Family Bible.
  • [S242] Ernest Robbins, "Email Correspondence with Ernest Robbins," e-mail message from e-mail address (Ridgefield, Connecticut) to Jr. Robert A. Locke, beginning 5 Nov 2008. Hereinafter cited as "Email - Ernest Robbins."
  • [S243] Julius Frank Chmielowiec entry, Birth Certificate 308 (18 Jun 1910), Greenwich, CT Town Clerk, Greenwich, Fairfield County, Connecticut.
  • [S244] Clifford Howard Haslam entry, Birth Certificate 189 (8 May 1945), Greenwich, CT Town Clerk, Greenwich, Fairfield County, Connecticut.
  • [S245] Shirley Madlyn Young entry, Birth Certificate 573 (8 Jan 1928), Greenwich, CT Town Clerk, Greenwich, Fairfield County, Connecticut.
  • [S246] Linda Verna Haslam entry, Birth Certificate 284 (17 May 1947), Greenwich, CT Town Clerk, Greenwich, Fairfield County, Connecticut.
  • [S247] Jr. and Shirley Haslam Milo Morrell marriage, 30 Oct 1948, Greenwich, CT Town Clerk, Greenwich, Fairfield County, Connecticut. Unknown manuscript info.
  • [S249] Edward Jagodzinski and Audrey Laura Young marriage, 29 Mar 1948, Greenwich, CT Town Clerk, Greenwich, Fairfield County, Connecticut. Unknown manuscript info.
  • [S250] David Frank Smith entry, Birth Certificate 322 (15 Aug 1942), Greenwich, CT Town Clerk, Greenwich, Fairfield County, Connecticut.
  • [S251] Verna Smith entry, Death Certificate - Verna Smith, 104, Greenwich, CT Town Clerk, Greenwich, Fairfield County, Connecticut. Hereinafter cited as Death - Verna Smith.
  • [S252] Interview with Jr. Ernest Robbins (unknown informant address), by Jr. Robert A. Locke, 11 Nov 2008. Unknown repository (unknown repository address).
  • [S254] Augustus T. Jones, 7 Jun 1880 Digital Images - 1880 US Federal Census, Provo, Utah, Stamford, Fairfield, Connecticut, www.ancestry.com Roll: T9_96; Family History Film: 1254096; Page 288.3000; Enumeration District: 152; Image: 0576.
  • [S257] Portus L. Locke, Birth Registration (unknown file date), New England Historic & Genealogical Society, unknown repository address.
  • [S258] Sumner, Charles N. and Locke, Myrtle A. Marriage Registration, NH Department of State, 71 South Fruit Street, Concord, New Hampshire. Hereinafter cited as Sumner, Charles N. and Locke, Myrtle A. Marriage.
  • [S259] Ham, Angus E. and Locke, Fannie L. Marriage Registration, NH Department of State, 71 South Fruit Street, Concord, New Hampshire. Hereinafter cited as Ham, Angus E. and Locke, Fannie L. Marriage.
  • [S262] Lucretia Locke, Death Registration unknown number, NH Department of State, 71 South Fruit Street, Concord, New Hampshire. Hereinafter cited as Locke, Lucretia Death.
  • [S268] Frances L. Humphreys, Certificate of Death 260 (31 Jan 1949), Website of Missouri Digital Heritage, Missouri. Hereinafter cited as Frances L. Humphreys Death Certificate.
  • [S269] Laura Gigante, "Emails (via ancestry.com) from Laura Gigante," e-mail message from unknown author e-mail (unknown address) to Jr. Robert A. Locke, 23 Mar 2010.
  • [S270] Marjorie Nunziato, unknown file number, Marjorie Nunziato SSDI, unknown series (n.p.: n.pub.).
  • [S357] William Jones, 13 Jun 1900 1900 United States Federal Census [database online], Provo, Utah, Stamford, Fairfield County, Connecticut, www.ancestry.com Roll: 134; Page: 17A; Enumeration District: 98; FHL microfilm: 1240134.
  • [S358] Augustus Jones, 19 Aug 1870 1870 United States Federal Census [database online], Provo, Utah, Stamford, Fairfield County, Connecticut, www.ancestry.com Roll: M593_99; Page: 169A; Image: 342; Family History Library Film: 545598.
  • [S359] Augustus Jones, 24 Jul 1860 1860 United States Federal Census [database online], Provo, Utah, Stamford, Fairfield County, Connecticut, www.ancestry.com Roll: M653_76; Page: 737; Image: 243; Family History Library Film: 803076.
  • [S360] Edwin Mix, 13 Aug 1850 1850 United States Federal Census [database online], Provo, Utah, Albany, Albany County, New York, www.ancestry.com Roll: M432_472; Page: 223B; Image: 666.
  • [S368] Union Lodge No. 5 F. & A. M., By-Laws of Union Lodge No. 5 F. & A. M. of Stamford, Conn. (Stamford, Connecticut: Gillispie Bros., 1888). Hereinafter cited as By-Laws of Union Lodge.