• [S1] Daniel O Davis household, 1860 U. S. Census, Lincoln Co., Maine, p. 935, dwelling 251, National Archives Microfilm M653, Roll 442.
  • [S2] John R Morse household, 1870 U. S. Population Schedule, Cumberland Co., Maine, p. 97, dwelling 26, National Archives Microfilm M593, Roll 541.
  • [S5] Daniel O Davis household, 1900 U. S. Census, Sonoma Co., California, E. D. 169, Sheet 13, l. 98, National Archives Microfilm T623, Roll 114.
  • [S6] Henry J Davis household, 1900 U. S. Census, Cumberland Co., Maine, E. D. 76, p. 93A, dwelling 158, National Archives Microfilm T623, Film 591.
  • [S15] "Daniel O. Davis' Application for Admittance to Snug Harbor," (MS, 2 July 1902; Staten Island, NY); presently in the possession of presently in the possession of Kenneth Jordan; 2139 Sandcastle Ct., Annapolis, MD. Hereinafter cited as "Daniel O. Davis Appl to Snug Harbor."
  • [S26] Henry J Davis entry, Death Records, 18, page 178, Portland City Clerk, 389 Congress St., Portland, Maine. Hereinafter cited as Henry J. Davis Death Record.
  • [S27] Unknown author, City of Portland Birth Records, Vol. 9, p. 285, FHL #0012015 (n.p.: n.pub., unknown publish date).
  • [S29] Unknown author, City of Portland, Maine Marriage Records, Vol. 9, p. 360, FHL #0012027 (n.p.: n.pub., unknown publish date).
  • [S41] Unknown author, Death Certificate of Carlo Seura (n.p.: n.pub., unknown publish date).
  • [S43] Daniel O. Davis Jr, Death Certificate 1913000235 (7 April 1913), Sonoma County Clerk, Santa Rosa, California. Hereinafter cited as Daniel O. Davis, Jr. Death Certificate.
  • [S46] Emma R. Earlen, Death Certificate Reg. #216, Sacramento County Recorder, Sacramento, California. Hereinafter cited as Emma R. Earlen Death Certificate.
  • [S47] Unknown author, Death Certificate of Felice Seura (Oliver) (n.p.: n.pub., unknown publish date).
  • [S48] George Armstead Davis, Death Certificate 649, Alameda County Recorder, Oakland, California. Hereinafter cited as George A Davis Death Certificate.
  • [S65] Unknown author, Henry J. Davis' Will (n.p.: n.pub., unknown publish date).
  • [S67] John L. Merrill, editor, History of Acworth (Springfield, Mass.: Press of S. Bowles & Co., 1869). Hereinafter cited as History of Acworth.
  • [S69] Prof. J. M. Guinn, History of State of California and Biographical Record of Coast Counties (Chicago: Chapman Publishing Co., 1904). Hereinafter cited as CA History and Biographies.
  • [S74] Daniel O. Davis Marriage, International Genealogical Index (IGI) (Salt Lake City, UT: Family History Library, 1999).
  • [S79] Unknown author, Marriage Certificate for Carlo and Felice Seura (n.p.: n.pub., unknown publish date).
  • [S81] Unknown author, Marriage Certificate of James P Jordan and Georgia F Nevens (n.p.: n.pub., unknown publish date).
  • [S84] Unknown author, Maynard Town Directory, 1947 (n.p.: n.pub., unknown publish date).
  • [S93] Capt. Daniel O. Davis Obituary, Daily Eastern Argus, Portland, ME, 3 Sept 1908, 12. Hereinafter cited as Daniel O. Davis Obituary.
  • [S98] Henry J. Davis Obituary, Portland Press Herald, Portland, ME, 22 Nov 1940, p. 2. Hereinafter cited as Henry J. Davis Obituary.
  • [S105] Portland City Clerk, Records of Intentions and Returns of Marriages, Portland City Clerk, 389 Congress St., Portland, Maine. Hereinafter cited as Portland ME Marriage Records.
  • [S106] Daniel O Davis entry, City of Portland Death Records, 10, page 140, Portland City Clerk, 389 Congress St., Portland, Maine. Hereinafter cited as Daniel O. Davis Death Record.
  • [S108] Unknown author, Records of Ministerial Acts, St. Johns Evangelical Lutheran Church (n.p.: n.pub., unknown publish date).
  • [S111] Unknown subject, unknown file number, Social Security Death Index, unknown series (n.p.: n.pub.).
  • [S115] Unknown author, SSN Application of Felice Oliver (n.p.: n.pub., unknown publish date).
  • [S117] Unknown author, The Descendants of Richard Stubbs, Marjorie Ann Stubbs Heaney (n.p.: n.pub., unknown publish date).
  • [S118] Adelbert Annonson and Ronald G Jordan, The Family Jordan (Rockport, ME: Penobscot Press, July 2001). Hereinafter cited as The Family Jordan.
  • [S121] Unknown author, Verbal, Ray Oliver (n.p.: n.pub., unknown publish date).
  • [S133] Unknown author, Maine Marriages, 1892-1996 (n.p.: n.pub., unknown publish date). Hereinafter cited as Maine Marriages.
  • [S134] Adele S MacDonald, Death Certificate File #8992, Pinellas County Public Health Department, Clearwater, Pinellas Co., Florida. Hereinafter cited as A. S. MacDonald Death Certificate.
  • [S135] Unknown author, Death Certificate of James L Jordan (n.p.: n.pub., unknown publish date). Hereinafter cited as Death Certificate of James L Jordan.
  • [S136] Unknown author, Death Certificate of Lorena Titcomb (n.p.: n.pub., unknown publish date). Hereinafter cited as Death Certificate of Lorena Titcomb.
  • [S154] "Sailor's Snug Harbor Report of Death of D. O. Davis," (MS, 1 Sept 1908; Staten Island, NY); presently in the possession of presently in the possession of Kenneth Jordan; 2139 Sandcastle Ct., Annapolis, MD. Hereinafter cited as "Snug Harbor Death Report, DO Davis."
  • [S156] Daniel O Davis, Death Certificate 1039 (1 Sept 1908), Department of Health, New York City, New York. Hereinafter cited as Daniel O. Davis Death Certificate.
  • [S157] D. O. Davis household, 1880 U. S. Census, Sonoma Co., California, ED. 129, p. 204, dwelling 119, National Archives Microfilm T9, Roll 84.
  • [S158] Deed of Land in Westport, ME from D. O. Davis to George A. Jewett, Book 232, Page 214, Lincoln Co. Registrar of Deeds, Wiscasset, ME. Hereinafter cited as Deed, Westport, ME, Davis to Jewett.
  • [S159] Portland, ME City Directory (n.p.: n.pub.). Hereinafter cited as Portland, ME City Directory.
  • [S161] Homestead Deed of Mary E Davis in Sonoma County, CA, Vol. 108, Page 89, Sonoma Co. Registrar of Deeds, Santa Rosa, CA. Hereinafter cited as Homestead Deed, Mary E Davis.
  • [S162] Daniel O Davis household, 1900 U. S. Census, Cumberland Co., Maine, ED. 75, p. 76, dwelling 364, National Archives Microfilm T623, Roll 591.
  • [S183] Jessica J. Haskell (DAR), compiler, Records of Westport, Maine (Salt Lake City, UT: Genealogical Society of Utah, 1971). Hereinafter cited as Records of Westport, Maine.
  • [S185] Naoko Uchida, "E-mail message from Japan National Archives describing D. O. Davis bestowal of Red Ribbon Medal," e-mail message from Naoko Uchida (e-mail address) to Kenneth Jordan, 10 October 2000. Hereinafter cited as "Japan National Archives e-mail."
  • [S186] 50 years ago today, Portland Press Herald, Portland, ME, 4 July 1934, 6. Hereinafter cited as Davis, D. O. medal item.
  • [S188] Sonoma County Genealogical Society, Amended Index Sonoma County, Homestead Declarations (Santa Rosa, CA: Sonoma County Genealogical Society, December 1985). Hereinafter cited as Sonoma Co. Homestead Index.
  • [S199] Harriet Lucy Morse entry, Birth Record Vol. 6, p. 57 (March 22, 1851), Maine Historical Society, 489 Congress St., Portland, Cumberland Co., Maine.
  • [S202] Henry Davis entry, City of Portland Marriage Records, Vol. 6. p. 57, Maine Historical Society, 489 Congress St., Portland, Cumberland Co., Maine. Hereinafter cited as Davis, Morse Marriage.
  • [S282] Unknown author, Personal Knowledge, Kenneth Jordan, Compiler (n.p.: n.pub., unknown publish date). Hereinafter cited as Personal Knowledge, K. Jordan.
  • [S325] Portland, Maine Voter Registrations, 1891-1902, Online Database, Maine Historical Society, http://www.mainehistory.org: 2009. Hereinafter cited as Portland Voters, 1891-1902.
  • [S383] Joseph Stubbs household, 1880 U. S. Census, Cumberland Co., Maine, ED 32, p. 245C, dwelling 147, National Archives Microfilm T9, Film 477.