1826.
Named in Husband's probate records.
1827.
Named in Husband's Will.
1828.
Named in Mother's Estate Papers.
(Electronic).
ancestry.com
1829.
Named in Mother's Will.
1830.
Named in Mother-in-law's Will.
1831.
Named in settlement of father's estate records.
1832.
Named in son-in-law's will.
1833.
Named in Uncle's Will.
1834.
Named In Will of Sarah Dew Bridgers Cotton.
1835.
Named in William E. Cotton's Probate Records.
1836.
Names in Brother-in-law's Will.
1837.
Names in Daughter's Will.
1838.
Names in Father's Estate Records.
1839.
Names in records as orphan of Cyrus Cotton.
1840.
Names in Sister's Will.
1841.
Names in Uncle's Will.
1842.
NASHVILLE CHRISTIAN ADVOCATE, V. 31, #50. December 16, 1871.
(Electronic).
tngenweb.org
1843.
Nathaniel B. Shurtleff. Records of the Governor and Company of the Massachusetts Bay in New England, 1628-1686. Boston , MA.
1844.
Nebraska, U.S., Select County Marriage Records, 1855-1908.
(Electronic).
Ancestry.com
1845.
Nell Marion Nugent. Cavaliers and Pioneers - Abstracts of Virginia Land Patents and Grants 1623-1800. Vol I, Richmond, VA 1934.
1846.
Nelson J. Leanard. Biographical Memoirs: Dean Stanley Tarbell. National Academy of Sciences.
1847.
Netherlands, Archival Indexes, Vital Records, 1600-2000.
1848.
Nevada Marriages, 1860-1987.
1849.
Nevada, Death Index 1980 - 2012.
(Electronic).
ancestry.com
1850.
Nevada, Death Records, 1911-1965.
(Electronic).
ancestry.com
Copyright © 2022 Betty 'Jean' Cotton. All rights reserved.