• [S12] Unknown author, 1920 Census, California (n.p.: n.pub., unknown publish date).
  • [S24] California, California Death Indexes, 1905-1988, 1940-1990; FHL #6332563, Family History Library, Salt Lake City, UT. Hereinafter cited as California Death Index.
  • [S31] Unknown author, Civil Records of Westport, ME, FHL Film # 12313 (n.p.: n.pub., unknown publish date).
  • [S36] California State Society DAR, DAR Cemetery Records, California (California: DAR, California State Society, 1934-1978). Hereinafter cited as DAR Cemetery Records, California.
  • [S44] Unknown author, Death Certificate of Dolores Howard (n.p.: n.pub., unknown publish date).
  • [S45] Donald S Davis, Death Certificate 4900-1685 (7 Oct 1974), Sonoma County Clerk, Santa Rosa, California. Hereinafter cited as Donald S Davis Death Certificate.
  • [S54] Unknown author, Death Certificate of Ray J Davis (n.p.: n.pub., unknown publish date).
  • [S59] Interview with Lorena (Stubbs) Titcomb (Falmouth, Cumberland Co. Maine), by Dorothy (Titcomb) Jordan, circa 1929. Presently in the possession of Kenneth Jordan (2139 Sandcastle Ct., Annapolis, MD). Usually exists either in the Bethesda house or at the Hideaway in Standish, ME.
  • [S62] Unknown author, Gravestone in Quaker Meeting House Cemetery, Unity, NH (n.p.: n.pub., unknown publish date).
  • [S68] Leander Cogswell, History of Henniker (Somersworth, NH: New Hampshire Publishing Co., 1973). Hereinafter cited as History of Henniker.
  • [S73] Unknown author, International Genealogical Index, Film No. 457770 (n.p.: n.pub., unknown publish date).
  • [S76] Letter from Rev. V. A. Smith (Fort Fairfield, Maine) to Gilbert Titcomb, 18 July 1956; presently in the possession of Kenneth Jordan (2139 Sandcastle Ct., Annapolis, MD).
  • [S80] Unknown author, Marriage Certificate of Donald Davis and Sophie Mielicki (n.p.: n.pub., unknown publish date).
  • [S94] Unknown author, Obituary of Donald L Davis, Press Democrat (Santa Rosa), January 18, 1983 (n.p.: n.pub., unknown publish date).
  • [S95] Unknown author, Obituary of Donald S Davis, The Press Democrat, Santa Rosa, 10/3/1974 (n.p.: n.pub., unknown publish date).
  • [S97] Unknown author, Obituary of Felice Seura, Oct. 17, 1973, Assabet Valley Beacon (n.p.: n.pub., unknown publish date).
  • [S123] Unknown author, Vital Records of Acworth, Sullivan County, NH (n.p.: n.pub., unknown publish date).
  • [S124] Unknown author, Vital Records of Acworth, Sullivan County, NH, 1803-1844; LDS Film 1004702 (n.p.: n.pub., unknown publish date).
  • [S139] Unknown author, Quaker Monthly Meetings, Weare NH (n.p.: n.pub., unknown publish date). Hereinafter cited as Quaker Monthly Meetings, Weare NH.
  • [S141] Unknown author, 1880 Census (n.p.: n.pub., unknown publish date).
  • [S142] Unknown author, Annual Report of Plymouth, Massachusetts, 1867 (n.p.: n.pub., unknown publish date). Hereinafter cited as Plymouth Annual Report 1867.
  • [S143] David Webster Hoyt, The old families of Salisbury and Amesbury, Massachusetts (Providence, Rhode Island: Snow & Farnham, 1897). Hereinafter cited as Old Families of Salisbury and Amesbury.
  • [S144] Unknown author, Weare Monthly Meetings (n.p.: n.pub., unknown publish date).
  • [S152] Joyce Hyde, online http://worldconnect.rootsweb.com/cgi-bin/igm.cgi, (RootsWeb WorldConnect Project (momofhandc)), downloaded Oct. 4, 2003.
  • [S163] Harry Earline household, 1910 U. S. Census, Sacramento Co., California, E. D. 110, sheet 2A, dwelling 29, National Archives Microfilm T624, Roll 92.
  • [S168] Ray J. Davis, no. 572-16-1014, Social Security Death Index, Ancestry.com (Provo, UT: Ancestry.com, Nov 1999). Hereinafter cited as Ray J. Davis, SSDI.
  • [S169] Ray J Davis, Death Certificate 02932 (25 Sept 1978), Contra Costa County Recorder, Martinez, California. Hereinafter cited as Death Certificate of Ray J Davis.
  • [S170] Daniel O Davis household, 1910 U. S. Census, Sonoma Co., California, E. D. 182, Sheet 3B, dwelling 40, National Archives Microfilm T624, Roll 109.
  • [S177] John Ayer entry, City of Portland Death Records, 8, page 76, Portland City Clerk, 389 Congress St., Portland, Maine. Hereinafter cited as J. Ayer Death Record.
  • [S179] John Ayer Death Notice, Eastern Argus, Portland, ME, 21 June 1888. Hereinafter cited as Eastern Argus.
  • [S180] John Ayer household, 1880 U. S. Census, Cumberland Co., Maine, E. D. 49, dwelling 172, p. 117C, National Archives Microfilm T9, Roll 478.
  • [S181] Bessie Ayer entry, Birth Record V. 9, Roll 15 (12 March 1872), Portland City Clerk, 389 Congress St., Portland, Maine.
  • [S184] Royal J Brown household, 1850 U. S. Census, Penobscot Co., Maine, p. 176b, dwelling 61, National Archives Microfilm M432, Roll 264.
  • [S187] Oak Mound Cemetery Card File; Healdsburg Historical Society; Healdsburg, Sonoma Co., California. Hereinafter cited as "Oak Mound Cemetery Card File."
  • [S193] E. R. Davis Marriage E. L. Freese, Vital Records Index-North America, CD-ROM (Salt Lake City, UT: Church of Jesus Christ of Latter-day Saints, 1990), Data from FHL Film 12026. Hereinafter cited as Vital Records Index-North America.
  • [S196] Frank D Davis household, 1920 U. S. Census, Contra Costa Co., California, E. D. 22, Sheet 18A, line 1, National Archives Microfilm T625, roll 95.
  • [S198] Jennie S. Murch entry, Birth Record Vol. 8, p. 92 (May 16, 1860), Maine Historical Society, 489 Congress St., Portland, Cumberland Co., Maine.
  • [S204] Nancy Campbell, International Genealogical Index (IGI) (Salt Lake City, UT: Family History Library).
  • [S209] Information from Pudasjärvi Parish, 31 Aug 2000, presently in the possession of Kenneth Jordan, 2139 Sandcastle Ct., Annapolis, MD.
  • [S252] Jr. household Daniel O Davis, 1910 U. S. Census, Sonoma Co., California, E.D. 152, Sheet 3B, National Archives Microfilm T624, Roll 109.
  • [S253] Charles M Davis, 1910 U. S. Census, Sonoma Co., California, E.D. 144, Sheet 13A, National Archives Microfilm T624, Roll 109.
  • [S254] Charles Davis household, 1920 U. S. Census, Contra Costa Co., California, ED 22, Sheet 18A, dwelling 383, National Archives Microfilm T625, roll 95.
  • [S255] Harold Davis household, 1920 U. S. Census, Contra Costa Co., California, ED 22, Sheet 18A, dwelling 381, National Archives Microfilm T625, roll 95.
  • [S267] Thomas Davis, Thomas Davis Guardianship-Essex Co., MA Probate 363:126, Family History Library, Salt Lake City, UT. Hereinafter cited as Davis Guardianship.
  • [S274] DAR, "Records of the Congregation Church in Acworth, NH", New Hampshire DAR Genealogical Records Committee Report series 1, volume 90 (1958). Hereinafter cited as "Acworth Church Records."
  • [S276] Lineage application of Doris Anderson Paulson, No. 513515, Daughters of the American Revolution.
  • [S279] "Acworth Congregational Church Records," (MS; Acworth, New Hampshire); Acworth Silsby Library; Cold Pond Road, Acworth, Sullivan Co., New Hampshire. Hereinafter cited as "Acworth Church Records."
  • [S336] Donna Dellinger, Malone, Wisconsin submission no. AF92-107183, compiler, "Ancestral File of James Campbell (AFN: WCXS-0V)"; Ancestral File, 4.19 Family History Library, Salt Lake City, UT. Hereinafter cited as "Ancestral File of Daniel Campbell."
  • [S356] Sarah Colby entry, Town vital records, Family History Library, Salt Lake City, UT.
  • [S444] Maine Divorce Records, 1798-1891,. Hereinafter cited as Maine Divorces.