• [S5] The Cambridge Directory, 1861 (Cambridge. MA: Thurston & Miles, 1861).
  • [S15] Unknown subject, unknown repository, unknown repository address.
  • [S16] Michael E. Jennings and Ellen F. McGovern marriage, Year: 1888 Vol. 389 Page 86 No. 610, unknown repository address.
  • [S17] Unknown subject, unknown record type, 290 (27 Oct 1859); ID# 289 Book# 21 Page 290, unknown repository address.
  • [S20] "Unknown article title" SSN# 138-24-1434, Social Security Death Index for Christopher Stange, online unknown url. Previously published in hard copy (n.p.: n.pub.).
  • [S21] "Unknown article title" SSN# 017-28-2726, Social Security Death Index for Mary (Jennings) Glennon, online unknown url. Previously published in hard copy (n.p.: n.pub.).
  • [S22] "Unknown article title" SSN# 077-14-0286, Social Security Death Index for Raymond Keiflin, online unknown url. Previously published in hard copy (n.p.: n.pub.).
  • [S25] Somerville City Directory 1889; (n.p.: n.pub.).
  • [S26] Somerville City Directory 1929; (n.p.: 1929).
  • [S27] Unknown author, The Second Division American Expeditionary Force in France (n.p.: n.pub., unknown publish date).
  • [S31] Albany, NY City Directory 1870 (Albany, NY: Sampson, Davenport & Co., 1870).
  • [S38] Albany, NY City Directory 1866 (Albany, NY: Sampson, Davenport & Co., 1866).
  • [S39] Albany, NY City Directory 1865 (Albany, NY: Adams, Sampson & Co., 1865).
  • [S40] Albany, NY City Directory 1864 (Albany, NY: Adams, Sampson & Co., 1864).
  • [S41] The Albany Directory, 1863 (Albany, NY: Adams, Sampson & Co., and Joel Munsell, 1863).
  • [S44] Albany, NY City Directory 1860 (Albany, NY: Adams, Sampson & Co., 1860).
  • [S46] The Albany Directory, 1873 (Albany, NY: Sampson, Davenport & Co., 1873).
  • [S48] The Albany Directory, 1875 (Albany, NY: Sampson, Davenport & Co., 1875).
  • [S49] The Albany Directory, 1876 (Albany, NY: Sampson, Davenport & Co., 1876).
  • [S50] The Albany Directory, 1877 (Albany, NY: Sampson, Davenport & Co., 1877).
  • [S52] The Albany Directory, 1879 (n.p.: Sampson, Davenport & Co., 1879).
  • [S63] The Albany Directory, including Bath, East Albany and Greenbush, 1890 (Albany, NY: Sampson, Murdock & Co., 1890).
  • [S73] The Albany and Rensselaer Directory, 1912 (Albany, NY: Sampson & Murdock Co., 1912).
  • [S100] Unknown title (n.p.: n.pub.).
  • [S106] Boston, MA City Directory 1854 (n.p.: n.pub., 1854). Hereinafter cited as Boston, MA Dir 1854.
  • [S107] Boston, MA City Directory 1855 (n.p.: n.pub., 1855). Hereinafter cited as Boston, MA Dir 1855.
  • [S108] Boston, MA City Directory 1856 (n.p.: n.pub., 1856). Hereinafter cited as Boston, MA Dir 1856.
  • [S109] Boston Directory, 1857 (Boston, MA: George Adams, 1857).
  • [S110] Boston, MA City Directory 1858 (n.p.: n.pub., 1858). Hereinafter cited as Boston, MA Dir 1858.
  • [S111] Boston, MA City Directory 1859 (n.p.: n.pub., 1859). Hereinafter cited as Boston, MA Dir 1859.
  • [S113] The Cambridge Directory, 1871 (Cambride, MA: Dean Dudley, 1871).
  • [S114] Cambridge, MA City Directory 1872 (n.p.: n.pub., 1872). Hereinafter cited as Cambridge, MA Dir 1872.
  • [S115] Greenough, Jones & Co.'s Cambridge Directory, 1873 (Boston, MA: Greenough, Jones & Co., 1873).
  • [S116] The Cambridge Directory, 1887 (Boston, MA: W. A. Greenough & Co., 1887).
  • [S117] Cambridge, MA City Directory 1889 (n.p.: n.pub., 1889). Hereinafter cited as Cambridge, MA Dir 1889.
  • [S118] Cambridge, MA City Directory 1890 (n.p.: n.pub., 1890). Hereinafter cited as Cambridge, MA Dir 1890.
  • [S119] The Cambridge Directory, 1860 (Cambridge, MA: Thurston, Miles & Pritchett, 1860).
  • [S223] Chicago Tribune, Chicago, Il. Hereinafter cited as Chicago Tribune.
  • [S230] Unknown article title, Albany Evening News, unknown location. Hereinafter cited as Albany Evening News.
  • [S257] Albany Evening Newsl, Albany, NY. Hereinafter cited as Albany Evening News.
  • [S258] 1880 U.S. census, Rensselaer County, New York, population schedule, citing NARA microfilm publication T9,.
  • [S259] 1900 U.S. census, Rensselaer County, New York, population schedule, citing NARA microfilm publication T623,.
  • [S263] 1850 U.S. census, St. Mary's County, Maryland, population schedule, citing NARA microfilm publication M432,.
  • [S264] 1860 U.S. census, St. Mary's County, Maryland, population schedule, citing NARA microfilm publication M653,.
  • [S268] District of Columbia Marriages, 1830-1921, unknown repository, unknown repository address.
  • [S269] Washington Post, Washington, DC. Hereinafter cited as Washington Post.
  • [S270] The Enterpise, Leonardtown, St. Mary's County, Maryland. Hereinafter cited as The Enterpise.
  • [S274] Unknown cd1, Massachusetts Births and Christenings, 1639-1915 (unknown cd2), Family Search, https://www.familysearch.org
  • [S275] Unknown cd1, Massachusetts Deaths and Burials, 1795-1910 (unknown cd2), Family Search, https://www.familysearch.org
  • [S279] Unknown cd1, Massachusetts Marriages, 1695-1910 (unknown cd2), Family Search, https://www.familysearch.org