• [S133] Unknown author, Selma Calzareth nee Michaels.
  • [S234] Unknown subject Picture of Footsone for James H. Michaels, Grave located at Beth David Cemetery in Elmont, NY, unknown repository (unknown repository address).
  • [S245] Birth Record , Danbury Town Clerk, 155 Deer Hill Ave., Danbury, Fairfield, Connecticut. Hereinafter cited as Records of Births in Danbury, Connecticut.
  • [S246] Giovanni Mical entry, Certificate of Death for Giovanni Mical, unknown repository, unknown repository address.
  • [S257] Arthur F. Calzareth entry, Certificate of Death for Arthur F. Calzareth, Cert. #156-60-118415, unknown repository, unknown repository address. Hereinafter cited as Arthur Calzareth Death Certificate.
  • [S272] , Untergrombach Surname Adoption List, 1809,BRC, Leo Baeck Institute, Berthold Rosenthal Collection, 15 West 16th Street, New York, New York.
  • [S329] Affidavit for License to Marry of Sam Barkin & Rose Schindler, New York City Municipal Archives, 31 Chambers Street, New York, New York. Hereinafter cited as Barkin Marriage License (1912).
  • [S339] Marriage Record from New York City, New York City Municipal Archives, 31 Chambers Street, New York, New York. Hereinafter cited as NYC Marriage Record.
  • [S370] Mina Bär entry, Death Registration of Mina Bär, 5/1910 (Untergrombach), Standesamt Bruchsal, Postfach 23 20, Bruchsal, Baden, Germany. Hereinafter cited as Mina Bär Death Record.
  • [S404] New York City Certificate and Record of Marriage, New York City Municipal Archives, 31 Chambers Street, New York, New York. Hereinafter cited as NYC Marriage Certificate.
  • [S440] Berthold Rosenthal Collection, Zur Ahnentafel des Herrn Georg Ludwig Mayer aus Mannheim; Roll 11, Frames 0029 - 0103, Leo Baeck Institute, 15 West 16th Street, New York, New York. Hereinafter cited as G.L. Mayer Family Treee.
  • [S470] Unknown cd1 household, 1930 Census for the Household of John Mical, Queens, New York, population schedule, National Archives micropublication ED 35, Page 8A, viewed on Ancestry.com.
  • [S490] Unknown cd1 household, 1930 Census for the Household of Rose Barkin, New York, New York, population schedule, National Archives micropublication ED 31-126, Page 8A, viewed on Ancestry.com.
  • [S545] Sol Fromm, C-6289710; U.S. Citzenship and Immigration Service, National Records Center, P.O. Box 648010, Lee's Summit, MO.
  • [S672] Unknown cd1 household, 1920 U.S. Census, Westchester Co., New York, population schedule, National Archives micropublication Series T625, Roll 1279, viewed on Ancestry.com.
  • [S717] Hebrew Orphan Asylum, Admission and Discharge Records, 15 West 16th Street, New York, New York; American Jewish Historical Society, Record Group I-42. Hereinafter cited as HOA.
  • [S718] Ida Fein entry, New York City Birth Certificate 43544 (1900) in Manhattan (10 November 1900), unknown repository, unknown repository address.
  • [S719] Isaac Fein entry, New York City Birth Certificate 50994 (1902) in Manhattan (24 December 1902), unknown repository, unknown repository address.
  • [S720] Unknown cd1, in 1915 State Census for New York Co., New York, Family History Library, Salt Lake City, Utah. Hereinafter cited as 1915 Manhattan State Census. Microfilm no. 523,277, Family History Library [FHL], Salt Lake City, Utah.
  • [S722] Unknown cd1 household, 1910 U.S. Census, New York Co., New York, population schedule, National Archives micropublication T624, roll 1009, viewed on Ancestry.com.
  • [S725] Unknown cd1 household, 1920 U.S. Census, New York County, New York, population schedule, Enumeration District (ED) unknown cd3, sheet unknown cd4, National Archives micropublication Series T625, Roll 1186, viewed on HeritageQuestOnline.com.
  • [S726] Unknown cd1 household, 1920 U.S. Census, New York County, New York, population schedule, Enumeration District (ED) unknown cd3, sheet unknown cd4, National Archives micropublication Series T625, Roll 1214, viewed on HeritageQuestOnline.com.
  • [S748] Norbert Baer Obituary, The Recorder, Amsterdam, NY, 17 April 2007, online. Hereinafter cited as The Recorder.
  • [S795] Unknown cd1 household, 1930 U.S. Census, Manhattan, New York, population schedule, National Archives micropublication Series T626, Roll 1575, viewed on Ancestry.com.
  • [S798] England & Wales, Death Index: 1984-2005, online http://www.ancestrylibrary.com/search/db.aspx?dbid=7579. Hereinafter cited as England Death Index.
  • [S826] Births, 1815 - 1869, Geburtsbuch der in Untergrombach zur Welt gekommenen israelitischen Kinder, Catholic Parish Office, Untergrombach, Baden, Germany. Hereinafter cited as Untergrombach Jewish Birth Records, 1815 - 1869.
  • [S931] Leopold Löwenstein, Probate Case File, Notariat Karlsruhe-Durlach, GLA 259/Zugang 2002-35 Weingarten/Abt. IV/Akten-Pack Nr. 19/Heft Nr. 2 (1953); Generallandesarchiv Karlsruhe, Nördliche Hildapromenade 2, Karlsruhe, Baden, Germany. Hereinafter cited as Leopold Löwenstein Probate records.
  • [S936] Simon Krieger, Probate Case File, Notariat Karlsruhe-Durlach, GLA 259-2/Weingarten IV/Nr. 3655 (1894); Generallandesarchiv Karlsruhe, Nördliche Hildapromenade 2, Karlsruhe, Baden, Germany. Hereinafter cited as Simon Krieger Probate records.
  • [S947] Hajum Reichert, Probate Case File, Notariat Eppingen, GLA 263 Zug. 1961-12/Berwangen IV/Nr. 615 (1862); Generallandesarchiv Karlsruhe, Nördliche Hildapromenade 2, Karlsruhe, Baden, Germany. Hereinafter cited as Hajum Reichert Probate records.
  • [S1061] Anna Herrmann, Wiedergutmachungsakte,GLA 480/EK 4088; Generallandesarchiv Karlsruhe, Nördliche Hildapromenade 2, Karlsruhe, Baden, Germany.
  • [S1065] Abraham Wolf, Wiedergutmachungsakte,GLA 480/EK 12715; Generallandesarchiv Karlsruhe, Nördliche Hildapromenade 2, Karlsruhe, Baden, Germany.
  • [S1087] Karl Krieger, Wiedergutmachungsakte,GLA 480/EK 6755; Generallandesarchiv Karlsruhe, Nördliche Hildapromenade 2, Karlsruhe, Baden, Germany.
  • [S1167] Italy, Salerno, Campania, Oliveto Citra, Birth Certificates, Ufficio dello Stato Civile, Oliveto Citra, Salerno, Campania, Italy.
  • [S1187] Unknown cd1, in Jüdische Gemeinde Ladenburg - Matrikel, 1810-1870, Schloß Rathsfeld, Thüringen: Reichssippenamt, 1937, Deutsche Zentralstelle für Genealogie, Deutsche Zentralstelle für Genealogie, Schongauer Straße 1, Leipzig, Germany. Hereinafter cited as Ladenburg Jewish Records. Microfilm no. 1,271,357, Family History Library [FHL], Salt Lake City, Utah.
  • [S1221] Andreas Baumann, Die Neckarsulmer Juden [The Jews of Neckarsulm] (Ostfildern, Germany: Jan Thorbecke Verlag, 2008). Hereinafter cited as Die Neckarsulmer Juden.
  • [S1343] Italy, Campania, Salerno, Oliveto Citra, Archivio di Stato di Salerno, Piazza Abate Conforti 7, Salerno, Italy. Hereinafter cited as Stato Civile [Vital Records] for Oliveto Citra.
  • [S1380] Unknown cd1 household, 1900 U.S. Census, Fairfield Co., Connecticut, population schedule, National Archives micropublication T623-132, viewed on Ancestry.com.
  • [S1383] "New York Society for the Prevention of Cruelty to Children Comprehensive Family Report", 09 September 2009, Joseph T. Gleason (NYSPCC, 161 William Street, 9th Floor, New York, NY 10038), to Alex Calzareth (3444 Stratford Road, Wantagh, NY 11793); Personal Files of Alex Calzareth, Wantagh, New York.
  • [S1391] Italy, Campania, Napoli, Birth Certificates, Ufficio dello Stato Civile di Napoli, II traversa privata via dell'Epomeo, Napoli, Campania, Italy.
  • [S1469] Haut-Rhin, France, Haut-Rhin Civil Records (Actes d'état civil); Archives Départementales du Haut-Rhin, 3, rue Fleischhauer, Colmar, viewed online at http://www.archives.haut-rhin.fr/search?preset=44&view=list.
  • [S1481] Baptism, Marriage and Death Records, Church of S. Maria della Misericordia, Oliveto Citra, Salerno, Campania, Italy.
  • [S1484] Certified Transcript of Marriage for Giovanni Meical and Maria Dellamonica Ruigi, married 03 April 1896 in the Town of Southeast, Town of Southeast Town Clerk, 1360 Route 22, Brewster, New York. Hereinafter cited as Giovanni and Maria Mical marriage record.
  • [S1496] Unknown cd, Long Island Star Journal, Jamaica, New York, viewed on FultonHistory.com. Hereinafter cited as Long Island Star Journal.
  • [S1502] U.S. Department of Veterans Affairs, "Beneficiary Identification Records Locator Subsystem (BIRLS) Death File, 1850 - 2010," ), accessed online at http://search.ancestry.com/search/db.aspx?dbid=2441
  • [S1510] Rose Barkin, death certificate no. 69028 (23 August 1962), New York State Department of Health, Vital Records Certification Unit, P.O. Box 2602, Albany, New York. Hereinafter cited as New York State Death Certificate.
  • [S1639] Certificate of Marriage and Return of a Marriage for Giovanni Meical and Maria Ringi, Certificate No. 5060 (1896), New York State Department of Health, Vital Records Certification Unit, P.O. Box 2602, Albany, New York. Hereinafter cited as Giovanni and Maria Mical New York State marriage record.
  • [S1729] Marianske Lazne (Marienbad), Karlovy Vary kraj, Bohemia, Marianske Lazne Jewish Community Register of Deaths, 1896 - 1949; HBMa 1178, National Archives, Archivní 4/2257, Praha 4, Czech Republic, viewed online at http://badatelna.eu/fond/1073/ . Hereinafter cited as Marianske Lazne Deaths, 1896 - 1949.
  • [S1893] Findbuch 480: Landesamt für die Wiedergutmachung: Einzelfallakten [Finding Aid 480: State Office for Restiution: Individual Case Files]; Generallandesarchiv Karlsruhe, Nördliche Hildapromenade 2, Karlsruhe, Baden, Germany, viewed online at https://www2.landesarchiv-bw.de/ofs21/olf/start.php?bestand=12038 . Hereinafter cited as GLA 480 Finding Aid: Individual Case Files.
  • [S2063] New York, New York, Supreme Court of the State of New York Naturalization Records, 1907 - 1924; Division of Old Record, 31 Chambers Street, 7th Floor, New York, New York . Hereinafter cited as NY Supreme Court Naturalization Records.
  • [S2064] Passenger Manifest of the SS Campania, Passenger Manifest, John Mical, 1 Bowling Green, New York, New York; National Archives for the Northeast District, M237, Roll 633. Hereinafter cited as SS Campania, 13 October 1894.