- [S53] Sharon Peters, "John Reinwald's Family," e-mail message from e-mail address to Ginni Morey. Hereinafter cited as "John Reinwald."
- [S84] Nellie M. Raber, Marriages Holmes County, OH 1825-1865 (n.p.: Lakewood OH ). Hereinafter cited as Marriages Holmes County, OH.
- [S88] The Genealogical Society of Pennsylvania, compiler, Abstract of Lancaster County Pennsylvania Wills 1721-1820, The Collections of The Genealogical Society of Pennsylvania (Philadelphia PA: The Genealogical Society of Pennsylvania, 1980 - 1988). Hereinafter cited as Abstr. Lancaster PA Wills.
- [S246] Johann "Henry" Henrick Reinwald Sr., Death Certificate Cert # 52-6055 (22 Jun 1952), Nebraska Vital Stats, P.O. Box 95065 / 301 Centennial Mall South, Lincoln, Nebraska. Hereinafter cited as DC Henry Reinwald Sr.
- [S248] Marriage Certificate Henry Reinwald and Margaret Nispel, Family History Library (FHL), 35 N West Temple Street, Salt Lake City, Utah. Hereinafter cited as MC Reinwald / Nispel.
- [S268] Marriage Certificate Henry Reinmiller and Laura Riggs, Saline County, Nebraska, Certificate # 203, Family History Library (FHL) Micropublication Microfilm # 1985881, 35 N West Temple Street, Salt Lake City, Utah. Hereinafter cited as MC Reinmiller / Riggs.
- [S417] Betty Berniesse Neilans, Birth Certificate Certificate Number 38438 / 5360 (1920), Somerset House, London, England.
- [S424] "IL Public Land Sales," online http://cyberdriveillinois.com/cgi-bin/archives/land.s. Hereinafter cited as Illinois Public Domain Land Tract Sales Database at the Illinois State Archives.
- [S494] Apr 1930 Population schedule, Buffalo, Erie Cnty, New York, National Archives, Textual Reference Branch (NWDT1), Washington, District of Columbia, National Archives Micropublication Series T626, roll 1430.
- [S597] Index-Marriages Atlantic-Essex Co. 1848-1864, New Jersey, Family History Library (FHL) Micropublication Microfilm # 493692, 35 N West Temple Street, Salt Lake City, Utah. Hereinafter cited as Index-Marriages Atlantic-Essex Co. 1848-1864.
- [S598] June 1880 U. S. Census population schedule, Textual Reference Branch (NWDT1), Washington, District of Columbia, National Archive micropublication Series T9, Roll 777, National Archives.
- [S601] Jun 1860 US Census population schedule, Essex County, New Jersey, National Archives, Textual Reference Branch (NWDT1), Washington, District of Columbia, National Archives Micropublication Series M653, roll 689.
- [S602] July 1870 US Census population schedule, Essex County, New Jersey, National Archives, Textual Reference Branch (NWDT1), Washington, District of Columbia, National Archives Micropublication Series M593, roll 880.
- [S603] June 1900 U. S. Census population schedule, Essex County, New Jersey, National Archives, Textual Reference Branch (NWDT1), Washington, District of Columbia, National Archive micropublication Series T623, Roll 970 / 967.
- [S648] Marriage Certificate Anna E. Reinmiller and Charles S. Ramsey, Saline County, Nebraska, Certificate # 21, Family History Library (FHL) Micropublication Microfilm # 1985885, 35 N West Temple Street, Salt Lake City, Utah. Hereinafter cited as MC Reinmiller / Ramsey.
- [S717] Mary Bellar Bordeman, compiler, "Ancestral File (TM) Francis Asbury Pike"; Ancestral File Family History Library (FHL), 35 N West Temple Street, Salt Lake City, Utah. Hereinafter cited as "Ancestral File (TM) Francis Asbury Pike". Viewed online on June 1998 (c), data as of 5 JAN 1998.
- [S759] July 1860 US Census Population Schedule, Plumas County, California, National Archives, Textual Reference Branch (NWDT1), Washington, District of Columbia, National Archives micropublication Series M653, roll 62.
- [S762] Database of Illinois Death Certificates, 1916–1950, online http://www.sos.state.il.us/ . Hereinafter cited as IL Statewide Death index.
- [S777] 1850 US Census Population Schedule, Cayuga County New York, National Archives, Textual Reference Branch (NWDT1), Washington, District of Columbia, National Archives Micropublication Series M432, roll 483.
- [S784] 1860 US Census population schedule, Steuben County, New York, National Archives, Textual Reference Branch (NWDT1), Washington, District of Columbia, National Archives micropublication Series M653, roll 863.
- [S811] Obit, Neilans, Lionel C., The Florida Times-Union, Jacksonville, Duval, Florida, 3/12/1997. Hereinafter cited as FL Times-Union.
- [S835] 1930 Population schedule, La Crosse, La Crosse County, Wisconsin, National Archives, Textual Reference Branch (NWDT1), Washington, District of Columbia, National Archives Micropublication Series T626, roll 2578.
- [S842] Jessie Juanita Prentice entry, Birth Certificate Number 2761 (1883), Family History Library (FHL) Microfilm # 1305585, 35 N West Temple Street, Salt Lake City, Utah.
- [S864] Ancestry.com. Wisconsin Vital Records, 1820-1907. Provo, UT: Ancestry.com, 2000. Original Data: Wisconsin Department of Health and Family Services. Wisconsin Vital Record Index, pre-1907. Madison, WI: Wisconsin Department of Health and Family Services Vital Records Division, 19xx., online http://www.ancestry.com . Hereinafter cited as "Wisconsin Birth Index 1820 -1907."
- [S926] 1910 US Census population schedule, Cook County, Illinois, National Archives, Textual Reference Branch (NWDT1), Washington, District of Columbia, National Archives Micropublication Series T624, roll 238.
- [S938] Rosella Cline, compiler, Fairbury Cemetery, Jefferson County, Nebraska (Lincoln, Nebraska: Nebraska Historical Society, Summer 1986). Hereinafter cited as Fairbury Cem, Jefferson Cnty, NE.
- [S950] Michigan Marriage records index 1851 - 1875, online <http://www.ancestry.com> . Hereinafter cited as Michigan Marriage.
- [S972] 1860 US Census population schedule, Wayne County, Michigan, National Archives, Textual Reference Branch (NWDT1), Washington, District of Columbia, National Archives micropublication Series M653, roll 564.
- [S973] 1880 Population schedule, Wayne County, Michigan, National Archives, Textual Reference Branch (NWDT1), Washington, District of Columbia, National Archive Micropublication Series T9, roll 610.
- [S974] 1870 US Census population schedule, Wayne County, Michigan, National Archives - San Bruno, San Bruno, San Mateo, California, National Archives micropublication Series M593, roll 709.
- [S1024] Mary Neilans entry, Birth Registration #33717 (10 Sep 1881), Ancestry.com Online Database, Provo, Utah.
- [S1030] 1871 Somerset, England, Scottish Census, Scotlands People online, Scotland.
- [S1043] The New England Historical and Genealogical Register . (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2001), (Orig. Pub. New England Historic Genealogical Society, Boston, MA. The New England Historical and Genealogical Register, 149 vols., 1847-1995.) Boston MA, , Baptismal, New England Historical & Genealogical Society <http://www.newenglandancestors.org/research/database/register/default.asp>, 101 Newbury Street, Boston, Massachusetts. Hereinafter cited as Records of the Church in Bolton, Conn.
- [S1044] Vital Records of Bolton, Connecticut, 1704-1859 (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2003), (Originally published by Connecticut Historical Society, Hartford, CT. Vital records of Bolton to 1854 and Vernon to 1852, 1909). Boston MA, Vital ( Marriage, Birth, Death), New England Historical & Genealogical Society 101 Newbury Street, Boston, Massachusetts. Hereinafter cited as Vital Records - Bolton CT.
- [S1050] Marriage Certificate Charles Neilans and Grace Townsend, Fort Erie, Welland County, Ontario, Candad, Certificate # 020451, Ancestry.com Online Database, Provo, Utah. Viewed at website http://www.ancestry.com. Hereinafter cited as MC Neilans/Townsend.
- [S1060] Marriage of Mary Lee Trim and William R. Parmalee, Nankin, Wayne County, Michigan, 10 June 1852 Certificate # 4662, page 463, Family History Library (FHL) Micropublication Microfilm # 1377620, 35 N West Temple Street, Salt Lake City, Utah. Hereinafter cited as Marr Trim / Parmalee.
- [S1090] William & Mary Parmalee Tombstone Photo copy in the possession of Ginni Morey, 9855 N. Sooner Lane, Marana, Pima, Arizona. The photo was taken by J Witkowski (via http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=parmalee&GSfn=mary&GSbyrel=all&GSdyrel=all&GSob=n&GRid=14514614&). This photo was taken in Jun 5 2006.
- [S1140] R Frank, Compiler, "Ancestry World Family Tree, Frank/Sipko/Mennetti/Pierce etc etc etc," online <http://awtc.ancestry.com/cgi-bin/igm.cgi?op=GET&db=frank_pa&id=I4434>, last modified 04 Dec 2004 by GLM. Hereinafter cited as AWT - Frank/Sipko/Mennetti/Pierce etc etc etc.
- [S1159] New England Historical and Genealogical Register (NEHGS) Genealogies of Rhode Island Families, Volume II Niles - Wilson (Baltimore MD: Genealogical Publishing Co., Inc, 1989). Hereinafter cited as Gen Rhode Island Families.
- [S1255] Martha A Carpenter, Oregon State Death Certificate State Register #45; Local Register # 18 (26 Apr 1941), Oregon Center for Health Statistics, 800 N. E. Oregon Street / Suite 205, Portland, Oregon. Hereinafter cited as Death Cert Martha A Carpenter.
- [S1290] 1940, Spokane County, Washington, US Census population schedule, National Archives Micropublication series T627, roll 4385, National Archives : access UNKNOWN date).
- [S1314] Lionel Charles Neilans, Death Certificate Register No. 97-135426 (28 Nov 1997), Florida Department of Health, PO Box 210, Jacksonville, Florida. Hereinafter cited as Death Cert Neilans, Lionel Charles.
- [S1323] UNKNOWN cd1, Death Certificate , State of New York Department of Health, Vital Records Section, Albany, Albany, New York. Hereinafter cited as Edson Whitlock Death Certificate.
- [S1331] Census, 1881 Lauder, Berwick, Scotland, Scotish Census, Pro Ref RG11, Piece 2419 GRO Ref Volume 748 Enum Dist 3, Family History Library (FHL) Film # 0224032, 35 N West Temple Street, Salt Lake City, Utah viewed online at: http://http://www.scotlandspeople.gov.uk/
- [S1342] Ancestry.com. Connecticut, Deaths and Burials Index, 1650-1934 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data:
"Connecticut Deaths and Burials, 1772–1934." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records., online http://www.ancestry.com . Hereinafter cited as Connecticut Deaths and Burials, 1772–1934. - [S1350] Fulton History (Online Newspapers for Western New York), online http://fultonhistory.com . Hereinafter cited as Fulton History (Online Newspapers for Western New York).
- [S1352] "Scotland, Births and Baptisms, 1564-1950," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XTB9-5XP : accessed 27 Jul 2014), online https://familysearch.org . Hereinafter cited as "Scotland, Births and Baptisms, 1564-1950," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XTB9-5XP : accessed 27 Jul 2014).
- [S1353] "Scotland, Marriages, 1561-1910," index, FamilySearch (https://familysearch.org), online <http://familysearch.org/> . Hereinafter cited as "Scotland, Marriages, 1561-1910," index, FamilySearch (https://familysearch.org).
- [S1373] Roger D. Hunt, compiler, The History of the Sumpter Family (<k7mex.com/books/SumBookComplete.pdf> Tillamook OR: Roger D. Hunt, 2004). Hereinafter cited as The History of the Sumpter Family.
- [S1376] Whitson Packer, Worth County Missouri Administrators and Guardians Bonds and Letters, Vol A, 1873-1931, 1861-1924 , 1884 Vol A, page 92 (Administrators and Guardians Bonds and Letters), Family History Library (FHL), Microfilm # 1,007,144 35 N West Temple Street, Salt Lake City, Utah. HEREINAFTER CITED AS Worth County Missouri Administrators and Guardians Bonds and Letters, Vol A, 1873-1931, 1861-1924.