• [S8] Unknown author, 1910 Census (n.p.: n.pub., unknown publish date).
  • [S14] Unknown author, Amesbury, Mass Vital Records to 1850 (n.p.: n.pub., unknown publish date).
  • [S25] Ancestry.com, California Online Death Index, 1940-1997 (Provo, UT: Ancestry.com, 2000). Hereinafter cited as CA Online Death Index.
  • [S39] Barbara Case, Death Certificate 487 (13 Feb 1941), Alameda County Recorder, Oakland, California. Hereinafter cited as Barbara Case Death Certificate.
  • [S49] George Armstead Davis Jr., Death Certificate 2390 (16 oct 1962), Santa Clara County Recorder, San Jose, CA. Hereinafter cited as Death Certificate of G. A. Davis, Jr.
  • [S58] Unknown author, Dorothy Jordan's Notes (n.p.: n.pub., unknown publish date).
  • [S60] Kathleen C. Beals, Early Families of unity, NH (n.p.: 1997, unknown publish date).
  • [S63] Unknown author, Gravestones in Bickford Lot, Evergreen Cemetery, Portland, Maine (n.p.: n.pub., unknown publish date).
  • [S70] William Little, History of Weare, NH, 1735-1888 (n.p.: 1888, unknown publish date).
  • [S71] Unknown author, Internation Genealogical Index, Batch C503781, Film 012013 (n.p.: n.pub., unknown publish date).
  • [S87] Unknown author, New Gloucester, ME Town Records, Vital Statistics FHL #0011586 (n.p.: n.pub., unknown publish date).
  • [S101] Unknown author, Obituary of Rose R Davis, Redwood City Tribune, April 11, 1950 (n.p.: n.pub., unknown publish date).
  • [S109] Unknown author, Records of the Amesbury and Hampton Monthly Meetings (n.p.: n.pub., unknown publish date).
  • [S113] Louise P. McConnell, Sonoma County, California, Marriage Records, 1843-1889 (Santa Rosa, CA: Sonoma County, 1972). Hereinafter cited as Sonoma County Marriage Records, 1843-1889.
  • [S116] Unknown author, Superior Court Records of Sullivan County, NH, FHC Film #1005107 (n.p.: n.pub., unknown publish date).
  • [S120] Unknown author, Verbal from Gertrude to Dorothy Jordan, Fall, 1999 (n.p.: n.pub., unknown publish date).
  • [S125] Unknown author, Vital Records of Acworth, Sullivan County, NH, 1843-1850, FHL Film #1004702 (n.p.: n.pub., unknown publish date).
  • [S126] Unknown author, Vital Records of Acworth, Sullivan County, NH,1850-1868, FHL Film #1004702 (n.p.: n.pub., unknown publish date).
  • [S128] Unknown author, unknown title (n.p.: n.pub., 29 Aug 1850).
  • [S129] Unknown author, City of Portland, Maine Birth Records (n.p.: n.pub., unknown publish date).
  • [S137] Unknown author, 1930 Census, California (n.p.: n.pub., unknown publish date).
  • [S138] Married, Davis Smith, Healdsburg Enterprise, Healdsburg, CA, 25 Nov 1880, 2. Hereinafter cited as Davis, Smith Marriage.
  • [S145] Unknown author, Vital Records of Newbury, Massachusetts to the end of the year 1849 (Salem, Massachusetts: The Essex Institute, 1911). Hereinafter cited as Vital Records of Newbury.
  • [S146] Willard M. Johnson II, E-mail message from Willard M Johnson II (n.p.: n.pub., 14 July 2003). Hereinafter cited as E-mail W Johnson.
  • [S164] Sacramento City Directory (n.p.: n.pub., 1910). Hereinafter cited as Sacramento City Directory.
  • [S166] Sacramento City Directory (n.p.: n.pub., 1908). Hereinafter cited as Sacramento City Directory.
  • [S167] Harry Earlen household, 1900 U. S. Census, Sacramento Co., California, E. D. 72, Sheet 10, dwelling 483, l. 37, National Archives Microfilm T623, Roll 98.
  • [S171] George Armsted Davis entry, Great Registry of Voters, Sonoma County, 1890, Sonoma County; Sonoma County Clerk, Santa Rosa, California. Hereinafter cited as Great Registry of Voters, Sonoma Co., 1890.
  • [S173] George A Davis household, 1900 U. S. Census, Alameda Co., California, E. D. 332, Sheet 11, dwelling 177, National Archives Microfilm T623, Roll 81.
  • [S174] Sonoma County Genealogical Society, Sonoma County Marriages (Santa Rosa, CA: Sonoma County Genealogical Society, 1990). Hereinafter cited as Sonoma County Marriages.
  • [S175] Accident, Healdsburg Enterprise, Healdsburg, CA, 22 May 1879, 3. Hereinafter cited as Healdsburg Enterprise-Accident.
  • [S176] Untitled, Sonoma County Tribune, Healdsburg, CA, 17 Aug 1889, 3. Hereinafter cited as Sonoma County Tribune-Hit by train.
  • [S195] Jack Paduano household, 1920 U. S. Census, Middlesex Co., Massachusetts, E. D. 522, Sheet 9B, line 96, National Archives Microfilm Roll 235.
  • [S241] Jr. William B. Jordan, compiler, Burial Records of the Eastern Cemetery, Portland, Maine (Bowie, Maryland: Heritage Books, Inc., 1987). Hereinafter cited as Eastern Cemetery Records.
  • [S242] Judith Lubinski (e-mail address), online http://wc.rootsweb.com/cgi-bin/igm.cgi, (RootsWeb WorldConnect Project (judylub)), downloaded Nov. 9, 2004.
  • [S277] Donna Dellinger, Malone, Wisconsin submission no. AF92-107183, compiler, "Ancestral File of Daniel Campbell (AFN: WCZF-B6)"; Ancestral File, 4.19 unknown repository, unknown repository address. Hereinafter cited as "Ancestral File of Daniel Campbell."
  • [S278] Marilyn King, Kennewick, Washington submission no. AF95-101097, compiler, "Ancestral File of Daniel Campbell (AFN: WCZF-B6)"; Ancestral File, 4.19 unknown repository, unknown repository address. Hereinafter cited as "Ancestral File of Daniel Campbell."
  • [S303] NH Brides Index, 1640-1900; (n.p.: New Hampshire Division of Vital Statistics), FHL Film 975682. Hereinafter cited as NH Brides Index, 1640-1900.
  • [S304] Robert P. Dow, Book of Dow (Claremont NH: Tuttle Publishing Co., 1929), also FHL Film 6060589. hereinafter cited as Book of Dow.
  • [S337] Daniel Cambell, International Genealogical Index (IGI) (Salt Lake City, UT: Family History Library, after 1991).
  • [S338] "Descendants of George Hadley," (MS; Dunbarton, NH); also FHL Film No. 1003059 . HEREINAFTER CITED AS "Descendants of George Hadley."
  • [S339] Lois Hadley, International Genealogical Index (IGI) (Salt Lake City, UT: Family History Library).
  • [S385] Jackie Marshall, "Daniel Campbell from Jackie Marshall, Historical Society of Amherst NH," e-mail message from e-mail address (unknown address) to Ken Jordan, 5 Sep 2010. Hereinafter cited as "Daniel Campbell."
  • [S389] John Davis household, 1850 U. S. Census, unknown repository address, Page 288B, unknown repository M432, Roll 920.
  • [S390] Philemon Turner household, 1850 U. S. Census, unknown repository address, Page 286B, unknown repository M432, Roll 920.
  • [S391] Thomas Davis household, 1850 U. S. Census, unknown repository address, Page 190A, unknown repository M432, Roll 920.
  • [S405] Vital Records of Henniker, New Hampshire, FHL Film 2229510, Family History Library, Salt Lake City, UT. HEREINAFTER CITED AS VR of Henniker, NH.
  • [S406] David D Davis household, 1850 U. S. Census, Merrimack Co., New Hampshire, Henniker, NH, page 68A, National Archives Microfilm M432, Roll 436.
  • [S409] Ddellinger1794394, compiler, "Ancestral File database, FamilySearch, entry for William CAMPBELL"; Ancestral File (accessed 2013-06-08), Family History Library, Salt Lake City, UT. Hereinafter cited as "William CAMPBELL Ancestral File."
  • [S445] Harry Earlen entry, California, Great Registers, 1866-1910, FamilySearch (https://familysearch.org/pal:/MM9.1.1/VYDF-37C : accessed 05 Jan 2014), Compilation (accessed 05 Jan 2014), Family History Library, Salt Lake City, UT. Hereinafter cited as California, Great Registers, 1866-1910.