• [S125] Letter from Lindsley Rada (18 Freshwater Lane - Tide Pointe, Hilton Head Island, SC 29928) to Jr. Robert A. Locke, 22 Dec 2006; unknown repository (unknown repository address).
  • [S131] Samuel B. Harper, 1 Jun 1880 Digital Images - 1880 US Federal Census, Provo, Utah, New Britain, Hartford, Connecticut, www.ancestry.com Roll: T9_98; Family History Film: 1254098; Page 444.4000; Enumeration District: 21; Image: 0329.
  • [S132] James Strang, 5 Jun 1880 Digital Images - 1900 US Federal Census, Provo, Utah, Stamford, Fairfield, Connecticut, www.ancestry.com Roll: T623 135; Page 7A; Enumeration District: 105.
  • [S133] James S. Strang, 23 Apr 1910 Digital Images - 1910 US Federal Census, Provo, Utah, Stamford, Fairfield, Connecticut, www.ancestry.com Roll: T624_130; Page 12A; Enumeration District: 116; Image: 915.
  • [S134] James H. Strang, 3 Jan 1920 Digital Images - 1920 US Federal Census, Provo, Utah, Stamford, Fairfield, Connecticut, www.ancestry.com Roll: T625_179; Page 4A; Enumeration District: 169; Image: 364.
  • [S135] James S. Strang, 4 Apr 1930 Digital Images - 1930 US Federal Census, Provo, Utah, Stamford, Fairfield, Connecticut, www.ancestry.com Roll: 259; Page 2B; Enumeration District: 195; Image: 690.0.
  • [S139] Edith L. Jenks, 3 Apr 1930 Digital Images - 1930 US Federal Census, Provo, Utah, Ossining, Westchester, New York, www.ancestry.com Roll: 1664; Pages 3B; Enumeration District: 296; Image: 318.0.
  • [S140] Howard A. Ainsworth, 28 Apr 1930 Digital Images - 1930 US Federal Census, Provo, Utah, Ossining, Westchester, New York, www.ancestry.com Roll: 1664; Pages 12B; Enumeration District: 303; Image: 555.0.
  • [S141] Elizabeth Ainsworth, 079-09-5194, SSDI - Elizabeth Ainsworth, New York, before 1951 (http://www.ancestry.com: Ancestry.com, viewed 30 Dec 2006). Hereinafter cited as SSDI - Elizabeth Ainsworth.
  • [S142] Howard A. Ainsworth, 070-14-0182, SSDI - Howard A. Ainsworth, New York, before 1951 (http://www.ancestry.com: Ancestry.com, viewed 30 Dec 2006). Hereinafter cited as SSDI - Howard A. Ainsworth.
  • [S143] Eldred Jenks, 147-10-1634, SSDI - Eldred Jenks, New Jersey, before 1951 (http://www.ancestry.com: Ancestry.com, viewed 30 Dec 2006). Hereinafter cited as SSDI - Eldred Jenks.
  • [S148] John L. Devoe, 8 Jun 1900 Digital Images - 1880 US Federal Census, Provo, Utah, North Castle, Westchester, New York, www.ancestry.com Roll: T9_946; Family History Film: 1254946; Page: 515.3000; Enumeration District: 113; Image: 0271.
  • [S149] John L. Devoe, 22 Apr 1910 Digital Images - 1910 US Federal Census, Provo, Utah, North Castle, Westchester, New York, www.ancestry.com Roll: T624_1090; Page: 3A; Enumeration District: 97; Image: 489.
  • [S150] Martin Remsem, 9 Feb 1920 Digital Images - 1920 US Federal Census, Provo, Utah, North Castle, Westchester, New York, www.ancestry.com Roll: T625_1275; Page: 5B; Enumeration District: 145; Image: 1084.
  • [S151] Martin Remsen, 23 Apr 1930 Digital Images - 1930 US Federal Census, Provo, Utah, North Castle, Westchester, New York, www.ancestry.com Roll: 1664; Page: 2B; Enumeration District: 288; Image: 140.0.
  • [S162] Hildreth Family Descendants, Hildreth Family Association Volumes 1-5 & Database, CD-ROM (New York: Hildreth Family Association, 1999). Hereinafter cited as Hildreth Vol. 1-5 CD.
  • [S183] Scott Wesley Green, "Further Information Regarding the English Origins of the Lockwood Family", Connecticut Ancestry Vol. 48, No. 2 (November 2005). Hereinafter cited as "English Origins of Lockwood."
  • [S202] Charles N. Sumner, 6 Jun 1900 Digital Images - 1900 US Federal Census, Provo, Utah, Montague, Franklin, Massachusetts, www.ancestry.com Roll: T623 649; Page: 6A; Enumeration District: 488.
  • [S203] Charles M. Sumner, 29 Apr 1910 Digital Images - 1910 US Federal Census, Provo, Utah, Ward 20, Precinct 11, Boston, Suffolk, Massachusetts, www.ancestry.com Roll: T624_622; Page: 33A; Enumeration District: 1572; Image: 1082.
  • [S204] Isaac Giberson, 9 Jun 1900 Digital Images - 1900 US Federal Census, Provo, Utah, Northumberland, Coos, New Hampshire, www.ancestry.com Roll: T623 945; Page: 10B; Enumeration District: 269.
  • [S208] William Archer, 2 Jun 1880 Digital Images - 1880 US Federal Census, Provo, Utah, Scarsdale, Westchester, New York, www.ancestry.com Roll: T9_947; Family History Film: 1254947; Page: 284.3000; Enumeration District: 125; Image: 0089.
  • [S210] Samuel B. Harper, 19 Apr 1910 Digital Images - 1910 US Federal Census, Provo, Utah, Bristol, Hartford, Connecticut, www.ancestry.com Roll: T624_130; Page: 4A; Enumeration District: 134; Image: 1315.
  • [S211] Samuel B. Harper, 17 Jan 1920 Digital Images - 1920 US Federal Census, Provo, Utah, Bristol, Hartford, Connecticut, www.ancestry.com Roll: T625_180; Page: 13B; Enumeration District: 14; Image: 808.
  • [S216] Myrtle L. Sumner, 8 Jan 1920 Digital Images - 1920 US Federal Census, Provo, Utah, Springfield, Hampden, Massachusetts, www.ancestry.com Roll: T625_703; Page: 8A; Enumeration District: 150; Image: 775.
  • [S217] Ruth Sumner, 21 Apr 1930 Digital Images - 1930 US Federal Census, Provo, Utah, Springfield, Hampden, Massachusetts, www.ancestry.com Roll: 910; Page: 19B; Enumeration District: 49; Image: 108.0.
  • [S224] Mary Lucretia Smith Harper entry, Harper, Mary Lucretia S. Death Registration, Book E, Bristol, CT Town Clerk, 111 North Main Street, Bristol, Hartford County, Connecticut. Hereinafter cited as Harper, Mary Lucretia S. Death Registration.
  • [S226] Samuel B. Harper entry, Harper, Samuel B. Death Registration, No. 12, Bristol, CT Town Clerk, 111 North Main Street, Bristol, Hartford County, Connecticut. Hereinafter cited as Harper, Samuel B. Death Registration.
  • [S260] Lock, Portus L. and Grace, Gertrude Marriage Registration, NH Department of State, 71 South Fruit Street, Concord, New Hampshire. Hereinafter cited as Lock, Portus L. and Grace, Gertrude Marriage.
  • [S261] Minnie Persis Locke, Birth State Registration (unknown file date), NH Department of State, 71 South Fruit Street, Concord, New Hampshire.
  • [S265] Portus L. Locke, Death State Registration unknown number (27 Feb 1920), NH Department of State, 71 South Fruit Street, Concord, New Hampshire. Hereinafter cited as Locke, Portus L. Death.
  • [S266] Walter R. Locke and Gertrude May Willis Marriage Card, www.ancestry.com, Provo, Utah. Hereinafter cited as Locke, Walter R. and Willis, Gertrude M. Marriage.
  • [S267] Ira J. Humphrey and Fannie L. Hamm Marriage Card, www.ancestry.com, Provo, Utah. Hereinafter cited as Humphrey, Ira J. and Hamm, Fannie L. Marriage.
  • [S300] Strang Family Cemetery marker, findagrave.com, unknown repository address; Findagrave.com Gene Baumwoll, 18 Aug 2011.
  • [S301] Alma E. Strang, Death Registration 08706, www.ancestry.com, Provo, Utah. Hereinafter cited as Death - Strang, Alma.
  • [S302] Lorena Vernon, unknown file number, SSDI - Vernon, Lorena, unknown series (n.p.: n.pub.). Hereinafter cited as SSDI - Vernon, Lorena.
  • [S304] Elizabeth Rada, unknown file number, SSDI - Rada, Elizabeth, unknown series (n.p.: n.pub.). Hereinafter cited as SSDI - Rada, Elizabeth.
  • [S311] James Harper, 12 Aug 1870 Digital Images - 1870 US Federal Census, Provo, Utah, Eastchester, Westchester County, New York, www.ancestry.com Roll: M593_1114; Page: 259B; Image: 520; Family History Library Film: 552613.
  • [S313] William Harper, 16 Jun 1880 Digital Images - 1880 US Federal Census, Provo, Utah, North Castle, Westchester County, New York, www.ancestry.com Roll: 946; Family History Film: 1254946; Page: 523D; Enumeration District: 113; Image: 0288.
  • [S314] William Harper, 15 Jun 1900 Digital Images - 1900 US Federal Census, Provo, Utah, North Castle, Westchester County, New York, www.ancestry.com Roll: T623_1176; Page 12B; Enumeration District: 100.
  • [S315] William Harper, 30 Apr 1910 Digital Images - 1910 US Federal Census, Provo, Utah, Rye, Westchester County, New York, www.ancestry.com Roll: T624_1092; Page: 18B; Enumeration District: 0121; Image: 413; FHL Number: 1375105.
  • [S317] William Harper, 19 Jan 1920 Digital Images - 1920 US Federal Census, Provo, Utah, Portchester, Town of Rye, Westchester County, New York, www.ancestry.com Roll: T625_1278; Page 7A; Enumeration District: 177; Image: 1110.
  • [S319] William Harper, Apr 1930 Digital Images - 1930 US Federal Census, Provo, Utah, Portchester, Town of Rye, Westchester County, New York, www.ancestry.com Roll: 1665; Page: 11A; Enumeration District: 327; Image: 321.0.
  • [S330] Obituary - Alexander Harper, Obituary - Alexander Harper - The Hartford Courant, The Hartford Courant, 4 Jun 1935, online. Hereinafter cited as Obituary - Alexander Harper.
  • [S331] Obituary - Ruth Harper, Obituary - Ruth Harper - The Hartford Courant, The Hartford Courant, 18 Oct 1937, online. Hereinafter cited as Obituary - Ruth Harper.
  • [S343] Grace E. Strang, Death Index 01721 (30 Jan 1961), www.ancestry.com, Provo, Utah. Hereinafter cited as Death Index - Grace E. Strang.
  • [S345] Hughes/Harper Family Cemetery Marker, White Plains Rural Cemetery, 187 North Broadway, White Plains, Westchester County, New York; Robert A. Locke Jr., 25 Sep 2011.
  • [S364] Charles Van Court, 9 Jun 1900 1900 United States Federal Census [database online], Provo, Utah, Mount Vernon, Westchester County, New York, www.ancestry.com Roll: 1175; Page: 7B; Enumeration District: 87; FHL microfilm: 1241175.
  • [S365] Charles Van Court, 25 Apr 1910 1910 United States Federal Census [database online], Provo, Utah, Rochester, Ulster County, New York, www.ancestry.com Roll: T624_1085; Page: 8A & 8B; Enumeration District: 0158; Image: 832 & 833; FHL microfilm: 1375098.
  • [S366] Charles Van Court, 13 Jan 1920 1920 United States Federal Census [database online], Provo, Utah, Mount Vernon, Westchester County, New York, www.ancestry.com Roll: T625_1277; Page: 9B; Enumeration District: 93; Image: 432.
  • [S367] James S. Van Court Family Plot, Plot Card, obtained 15 Sep 2012, Lot: 96; Plot: Oak; Sec: 24 & 36; Deed No: 39, Woodlawn Cemetery, Bronx, New York.