• [S108] Augustus E. Jones entry, Church Record, unknown repository, unknown repository address.
  • [S110] Mary A. Jones entry, Mary A. Jones Death Registration, unknown repository, unknown repository address.
  • [S111] Augustus Edward Jones entry, Augustus Edward Jones Death Registration, unknown repository, unknown repository address.
  • [S112] Jones, Augustus E. and Smyth, Emma R. Marriage Certificate, unknown repository, unknown repository address.
  • [S113] Charles E. Williams and Annie C. Jones Marriage Certificate, unknown repository, unknown repository address.
  • [S114] Augustus J. Jones entry, Birth Registration (8 January 1878), unknown repository, unknown repository address.
  • [S115] William Hubbard Williams entry, Birth Registration (26 Mar 1882), unknown repository, unknown repository address.
  • [S116] Louis H. Williams entry, Birth Registration (14 Mar 1883), unknown repository, unknown repository address.
  • [S119] Donald Lines Jacobus, compiler, Families of Ancient New Haven, Volume VI (New Haven, Conn.: Donald L. Jacobus, 1930). Hereinafter cited as Families of Ancient New Haven, Volume VI.
  • [S120] Donald Lines Jacobus, compiler, Families of Ancient New Haven, Volume II (Rome, New York: Clarence D. Smith, 1924). Hereinafter cited as Families of Ancient New Haven, Volume II.
  • [S121] Donald Lines Jacobus, compiler, Families of Ancient New Haven, Volume V (Rome, New York: Clarence D. Smith, 1929). Hereinafter cited as Families of Ancient New Haven, Volume V.
  • [S122] Lester Card Collection, Family Group Sheets, Fairfield (Connecticut) Historical Society, Fairfield, Fairfield County, Connecticut.
  • [S123] Donald Lines Jacobus, History and Genealogy of the Families of Old Fairfield, Volume II, Part 2 (1932; reprint Baltimore, Maryland: Genealogical Publishing Co., Inc., 1976, 1991). Hereinafter cited as Jacobus - Families of Old Fairfield, Volume II, Part 2.
  • [S126] Joseph A. Harper, 24 Jul 1870 Digital Images - 1870 US Federal Census, Provo, Utah, New Brunswick, Middlesex, New Jersey, www.ancestry.com Roll: M593_873; Page 232; Image: 466.
  • [S129] Joseph A. Harper, 23 Apr 1910 Digital Images - 1910 US Federal Census, Provo, Utah, Cortlandt, Westchester, New York, www.ancestry.com Roll: T624_1090; Page 10B; Enumeration District: 18; Image: 470.
  • [S130] Eliza A. Harper, 6 Jun 1860 Digital Images - 1860 US Federal Census, Provo, Utah, Mt. Vernon, Eastchester, Westchester, New York, www.ancestry.com Roll: M653_878; Page 0; Image: 31.
  • [S136] Benjamin Jenks, 4 Jun 1900 Digital Images - 1900 US Federal Census, Provo, Utah, Ossining, Westchester, New York, www.ancestry.com Roll: T623 1176; Pages 4A&B; Enumeration District: 105.
  • [S137] Fred S. Jenks, 15 Apr 1910 Digital Images - 1910 US Federal Census, Provo, Utah, Ossining, Westchester, New York, www.ancestry.com Roll: T624_1089; Page 2A; Enumeration District: 104; Image: 396.
  • [S144] Rev. Joseph A. Harper and Family Cemetery Marker, Reformed Church Burying Ground, Cedar Hill Cemetery, Montrose, Westchester County, New York; Robert A. Locke Jr., 9 Sep 2006.
  • [S145] Eliza Harper, 24 Jun 1870 Digital Images - 1870 US Federal Census, Provo, Utah, Eastchester, Westchester, New York, www.ancestry.com Roll: M593_1114; Pages 207; Image: 412.
  • [S146] Eliza Harper, 16 Jun 1870 Digital Images - 1880 US Federal Census, Provo, Utah, North Castle, Westchester, New York, www.ancestry.com Roll: T9_946; Family History Film: 1254946; Page: 523.4000; Enumeration District: 113; Image: 0288.
  • [S147] John L. Devoe, 21 Jun 1900 Digital Images - 1900 US Federal Census, Provo, Utah, North Castle, Westchester, New York, www.ancestry.com Roll: T623 1176; Page: 16A; Enumeration District: 100.
  • [S168] Oliver Lockwood, 24 Sep 1860 Digital Images - 1860 US Federal Census, Provo, Utah, Greenwich, Fairfield, Connecticut, www.ancestry.com Roll: M653_73; Page: 149; Image: 151.
  • [S175] James Van Court, 6 Sep 1850 Digital Images - 1850 US Federal Census, Provo, Utah, New York, New York, www.ancestry.com Roll: M432_544; Page: 480; Image: 467.
  • [S176] James S. Van Court, 12 Jun 1860 Digital Images - 1860 US Federal Census, Provo, Utah, Eastchester, Westchester, New York, www.ancestry.com Roll: M653_878; Page: 0; Image: 92.
  • [S177] James Van Court, 21 Jul 1870 Digital Images - 1870 US Federal Census, Provo, Utah, Eastchester, Westchester, New York, www.ancestry.com Roll: M593_1114; Page: 236; Image: 470.
  • [S178] James S. Van Court, 18 Jun 1880 Digital Images - 1880 US Federal Census, Provo, Utah, Eastchester, Westchester, New York, www.ancestry.com Roll: T9_945; Family History Film: 1254945; Page: 210.4000; Enumeration District: 94; Image: 0422.
  • [S179] James S. Van Court, 4 Jun 1900 Digital Images - 1900 US Federal Census, Provo, Utah, Mount Vernon, Westchester, New York, www.ancestry.com Roll: T623 1175; Page: 1B; Enumeration District: 87.
  • [S180] James S. Van Court, 28 April 1910 Digital Images - 1910 US Federal Census, Provo, Utah, Mount Vernon, Westchester, New York, www.ancestry.com Roll: T624_1089; Page: 13B; Enumeration District: 68; Image: 902.
  • [S181] Harold H. Miller, online http://www.bernehistory.org, Berne Historical Project (Berne Family Genealogies), downloaded 5 Jan 2006.
  • [S185] Early Settlers of Stamford, CT by Barbara Kaye, online http://www.rootsweb.com/~ctfairfi/stamford/…. Hereinafter cited as Kaye's Early Stamford Settlers.
  • [S186] Joseph Alexander Harper entry, Joseph Alexander Harper Death Registration, Village of Scarsdale, New York Clerk, Village of Scarsdale, Westchester County, New York. Hereinafter cited as J.A. Harper Death Registration.
  • [S209] Samuel B. Harper, 14 Jun 1900 Digital Images - 1900 US Federal Census, Provo, Utah, Bristol, Hartford, Connecticut, www.ancestry.com Roll: T623 135; Page: 13B; Enumeration District: 122.
  • [S230] Merri Vinton, "Email from Merri Vinton on headstones in Iowa," e-mail message from e-mail address (Minnesota) to Jr. Robert A. Locke, 8 May 2007. Hereinafter cited as "Email from Merri Vinton on Headstones in Iowa."
  • [S253] Florence R. Jones, Death Certificate unknown number (19 Jan 1938), NH Department of State, 71 South Fruit Street, Concord, New Hampshire. Hereinafter cited as Death of Florence R. Jones.
  • [S279] Letitia Hendrie, 6 Aug 1860 Digital Images - 1860 US Federal Census, Provo, Utah, Watertown, Washington, Ohio, www.ancestry.com Roll: M653_1049; Page: 295; Image: 119; Family History Library Film: 805049.
  • [S292] Augustus James Jones, Death Certificate 79-188 (24 June 1921), Registrar of Vital Records - Connecticut, Hartford, Connecticut. Hereinafter cited as Augustus James Jones Death Certificate.
  • [S293] David Zeh, 6 Jul 1850 Digital Images - 1850 US Federal Census, Provo, Utah, Albany, Albany County, New York, www.ancestry.com Roll: M432_472; Page: 158A; Image: 535.
  • [S294] David J. Zeh, 1830 Digital Images - 1830 US Federal Census, Provo, Utah, Berne, Albany County, New York, www.ancestry.com Page: 364; NARA Roll: M19-84; Family History Film: 0017144.
  • [S298] Edith L. Van Auken, Death Certificate 01291 (30 May 1972), www.ancestry.com, Provo, Utah. Hereinafter cited as Death - Van Auken, Edith L.
  • [S299] Edith VanAuken, unknown file number, SSDI - VanAuken, Edith, unknown series (n.p.: n.pub., May 1972). Hereinafter cited as SSDI - VanAuken, Edith.
  • [S310] Passport Applications, January 2, 1906 - March 31, 1925, ARC Identifier 583830 / MLR Number A1 534; NARA Series: M1490; unknown film; Page 417, 419-423 (Washington, D.C.: National Archives and Records Administration (NARA)), Roll #790.
  • [S344] Harper Family, Cedar Hill Cemetery Records - Montrose, New York, Reformed Church of Cortlandtown, Montrose, NY, Reformed Church Burying Ground, Cedar Hill Cemetery, Montrose, Westchester County, New York. Hereinafter cited as Cedar Hill Cemetery Records.
  • [S361] Mary Jones, 15 Apr 1910 1910 United States Federal Census [database online], Provo, Utah, Stamford, Fairfield County, Connecticut, www.ancestry.com Roll: T624_130; Page: 2B; Enumeration District: 0109; Image: 515; FHL microfilm: 1374143.
  • [S362] Charles Williams, 12 Jun 1900 1900 United States Federal Census [database online], Provo, Utah, Bronx, New York County, New York, www.ancestry.com Roll: 1126; Page: 19A; Enumeration District: 1031; FHL microfilm: 1241126.
  • [S363] Louis Williams, Jan 1920 1920 United States Federal Census [database online], Provo, Utah, New Canaan, Fairfield County, Connecticut, www.ancestry.com Roll: T625_178; Page: 9B; Enumeration District: 131; Image: 444.
  • [S374] Unknown author, Menands, New York, Albany Rural Cemetery Burial Cards, 1791-2011 (n.p.: n.pub., 2011). Hereinafter cited as Albany Rural Cemetery Burial Cards.
  • [S375] Royden Woodward Vosburgh, editor, Records of The First Lutheran Church in the City of Albany, NY, Transcribed by the New York Genealogical and Biographical Society, Volume One (New York City: New York Genealogical and Biographical Society, January 1917). Hereinafter cited as Records of The First Lutheran Church Albany.
  • [S376] David Zeh, 2 Feb 1860 1860 United States Federal Census [database online], Provo, Utah, Albany, Albany County, New York, www.ancestry.com Roll: M653_720; Page: 403; Image: 404; Family History Library Film: 803720.
  • [S377] David Zeh, 11 Jul 1870 1870 United States Federal Census [database online], Provo, Utah, Albany, Albany County, New York, www.ancestry.com Roll: M593_900; Page: 37A; Image: 77; Family History Library Film: 552399.