• [S1716] 1850 Monore Co, OH. Census.
  • [S1945] 1830 Anson Co, NC. Census.
  • [S1946] 1870 Independence Co, AR. Census.
  • [S2305] 1870 Hancock Co, OH. Census.
  • [S2344] 1920 Alfalfa Co, OK. Census.
  • [S2345] 1920 Hancock Co, IL.
  • [S2346] 1930 Hancock Co, IL.
  • [S2450] 1930 Alfalfa Co, OK. Census.
  • [S2544] World Connect e-mail address.
  • [S2545] http://journeyspast.homestead.com/biblerecords.html
  • [S2556] Cumberland Twp, Greene Co, Tax list.
  • [S2559] 1860 Hancock Co, OH. Census.
  • [S2560] 1850 Ashland Co, OH. Census.
  • [S2880] 1910 Wilkinson, MS. Census.
  • [S2882] 1930 Wilkinson Co, MS. Census.
  • [S3093] Mississippi Marriage Record.
  • [S3095] 1930 Wilkinson Co, MS. Census.
  • [S3110] Ruby Neal Clark, History of Van Buren County.
  • [S3119] 1860 Henderson Co, NC. Census.
  • [S3120] 1870 Henderson Co, NC. Census.
  • [S3128] 1850 Fayette Co, AL. Census.
  • [S3166] 1853 MS Census.
  • [S3214] Deed of children of Aaron Haines Sr. C.C. May 2010, p. 130.
  • [S3276] D.A.R. file # 672354.
  • [S3283] D.A.R. #116709.
  • [S3360] 1860 Fond Du Lac Co, WI. Census.
  • [S3361] 1850 Fond Du Lac Co, WI. Census.
  • [S3363] 1850 Rock Co, WI. Census.
  • [S3364] 1860 Walworth Co, WI. Census.
  • [S3365] 1870 Grant Co, WI. Census.
  • [S3366] 1880 Walworth Co, WI. Census.
  • [S3367] 1880 Somerset Co, ME. Census.
  • [S3368] 1860 Somerset Co, ME. Census.
  • [S3369] 1855 Fond Du Lac Co, WI. Census.
  • [S3370] 1860 Portage Co, WI. Census.
  • [S3371] 1870 Portage Co, WI. Census.
  • [S3372] 1880 Portage Co, WI. Census.
  • [S3373] 1900 Suffolk Co, MA. Census.
  • [S3374] 1870 Suffolk Co, MA. Census.
  • [S3646] Monroe Co, OH. Will.
  • [S3682] Hixenbaugh Research compiled by Norris F. Whittaker.
  • [S4387] 1910 Reno Co, KS. Census.
  • [S4451] 1940 Bergen Co, NJ. Census.
  • [S4452] 1940 Wilkinson Co, MS. Census.
  • [S4495] Hutchinson, KS. City Directory.
  • [S4497] Unknown title.
  • [S4499] 1940 Imperial Co, CA. Census.
  • [S4637] New England Historical Publishing Co, Bilographical Sketches of Representative Citizens of the State of Maine (Boston, MA.: New England Historical Publishing Co, 1903).
  • [S4701] Cheri Daniels, e-mail message from e-mail address to Howard Hickman III, March 2018.
  • [S5017] Dewi Jones, e-mail message from e-mail address to Howard Hickman III, June 2020.