Sources
Sources
1. “Birth certificate - Mildred Elizabeth Allen,” 1950.
2. “Decree of Name Change, Circuit Court for Anne Arundel County MD, Case #3108263,” 23 Apr 1986.
3. “Genealogical Record,” compiled by Faye Whitmore Parkinson, undated.
4. “Diploma,” University of Maryland, 1972.
5. “Diploma,” Gordon-Conwell Theological Seminary, 1975.
6. “Diploma,” Westminster Theological Seminary, 1983.
7. “Marriage Certificate - Glenn Parkinson/Micki Allen,” copy dated 16 Aug 1977.
8. “Birth certificate - Hollis Melvin Allen,” June 18,1924.
9. “Social Security Application,” 8 Oct 1941.
10. “Death Certificate - Hollis M. Allen,” Vol. 3, p. 66, #14, 2001.
11. “Birth certificate - Harriet Elizabeth Child,” June 29,1925.
12. “Death Certificate - Harriet Allen (city of Gloucester, MA),” issued May 19, 2003.
13. “Marriage Certificate - Hollis Allen/Harriett Child, ,” Vol. II, p. 63, No. 3, 1949.
14. “1940 Census,” National Archives, 2012, Merrimac, Essex Cty, MA, E.D. Dist 5-242, sheet 3A.
15. “Genealogical and Personal Memoirs Relating to the Families of Boston and Eastern Massachusetts, Edition: reprint 1995, 4 Volumes,” William Richard Cutter, Clearfield Company, Baltimore, MD, orig. 1908, Vol. 4, p. 2137.
16. “Massachusetts, Birth Records, 1840-1915,” www.ancestry.com, 2013, 1892, record #725.
17. “Georgia Deaths, 1919-1998,” online database, www.ancestry.com.
18. “1920 Census - Haverhill, MA,” Ancestry.com, Haverhill Ward 6, Essex, Massachusetts; Roll: T625_690; Page: 1B; Enumeration District: 77; Image: 1047.
19. Ibid. Ward 6, ED 77, sheet 1B.
20. Aunt Edith Wood, handwritten sheets, undated, on file.
21. “1900 Census - Merrimac, Essex County, MA, Roll: 646.” Book 1, p. 230.
22. “Massachusetts Death Index, 1970-2003 ,” online database at Ancestry.com, 2005.
23. “Death Certificate - Mildred Child,” Apr 24, 2014, Amesbury, Essex Cty, MA, on file.
24. “World War II Draft Registration Card ,” www.ancestry.com, U.S. World War II Draft Registration Cards, 1942 [database on-line].
25. “Social Security Applications and Claims Index, 1936-2007 [database on-line],” www.ancestry.com, 2015.
26. “Death Certificate - Roscoe Child,” 10 Jan 1955, Amesbury, Essex, MA.
27. “World War I Draft Registration Cards, 1917-1918,” www.ancestry.com, 2005.
28. “Birth certificate - Caleb Henry Allen,” 1897.
29. Ancestry.com. Maine City Directories [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: Source information provided with each record. This directory was reproduced courtesy of the New England Historic Genealogical Society (www.nehgs.org).,” www.ancestry.com, 2007, p. 278.
30. “Death Certificate - Caleb H. Allen,” 15 Decemember 1952, City of Haverhill.
31. “Find a Grave,” www.findagrave.com, 2013.
32. “1940 Census - West Newbury, Essex Cty, MA,” www.ancestry.com, Dist 404, sheet 1B.
33. “Massachusetts Vital Records, 1841-1910,” www.americanancesters.org, NEHGS database, 2006, Vol. 508, p. 455.
34. “Death Certificate - Bernice M Allen,” August 15, 1955, Tewksbury, MA, PDF, file.
35. “Marriage Certificate - Caleb Allen/Bernice Williams,” 28 Nov 1918.
36. Ancestry.com. Massachusetts City Directories [database on-line]. Provo, UT, USA: MyFamily.com, Inc., 2005. Original data: Source information provided with each record. This directory was reproduced courtesy of the New England Historic Genealogical Society (www.nehgs.org).,” Ancestry.com, 2005, Massachusetts, West Newbury 1916-1917 - book section A, p. 249.
37. “1930 Census - Groveland, Essex Cty., MA,” Ancestry.com, p. 19 (sheet 10A).
38. “U.S. City Directories [database on-line], Provo, UT, USA,” Ancestry.com 2010, 1951 Polk’s Newburyport and Amesbury (Essex County, Mass) City Directory.
39. Ancestry.com. Massachusetts City Directories [database on-line]. Provo, UT, USA: MyFamily.com, Inc., 2005. Original data: Source information provided with each record. This directory was reproduced courtesy of the New England Historic Genealogical Society (www.nehgs.org).,” Ancestry.com, 2005, Massachusetts City Directories, West Newbury 1918 - book section A, p. 24, 1.
40. “Oral History,” told to me by my mother, Harriett Child, undated.
41. Ancestry.com. Massachusetts City Directories [database on-line]. Provo, UT, USA: MyFamily.com, Inc., 2005. Original data: Source information provided with each record. This directory was reproduced courtesy of the New England Historic Genealogical Society (www.nehgs.org).,” Ancestry.com, 2005, Marblehead 1935, p. 906; 1937, p. 766.
42. “Florence Allen Fitzgerald memories,” 2013, her son, Craig, MA.
43. “1930 Census - Groveland, Essex Cty., MA,” Ancestry.com, p.19 (sheet 10A) - lists himself as a veteran of "WW".
45. “U.S. Public Records Index [database on-line]. Provo, UT, USA: MyFamily.com, Inc., 2005. Original data: Compiled from various U.S. public records.,” Ancestry.com, Vol 1.
46. “Massachusetts, Birth Index, 1901-1960 and 1967-1970,” www.ancestry.com, 2013, Vol 53, p 480.
47. “U.S. Public Records Index [database on-line]. Provo, UT, USA: MyFamily.com, Inc., 2005. Original data: Compiled from various U.S. public records.,” Ancestry.com, obituary listed date.
48. “World War II Army Enlistment Records, 1938-1946,” www.ancestry.com, 2005.
49. “Social Security Death Index,” Ancestry.com online database, 2004.
50. “U.S. Veterans Gravesites, ca. 1775-2006. Online Database,” www.ancestry.com, The Generations Network, Inc., 2006.
51. Aunt Edith Wood, handwritten sheets, undated, on file, (not listed in the 1920 or 1930 censuses).
52. “Massachusetts Vital Records, 1841-1910,” www.americanancesters.org, NEHGS database, 2006, Vol 52 Haverhill/Holland.
53. Aunt Edith Wood, handwritten sheets, undated, on file, (not listed on the 1920 or 1930 census sheets).
54. “Masons Membership Card,” www.ancestry.com, middle name found on card.
55. “1870 Census - Livermore, Androscoggin County, ME, Page: p. 26.”
56. “1930 Census - Haverhill, MA,” Ancestry.com, Dist. 71, Sheet 10A.
57. “Genealogical and Personal Memoirs Relating to the Families of Boston and Eastern Massachusetts, Edition: reprint 1995, 4 Volumes,” William Richard Cutter, Clearfield Company, Baltimore, MD, orig. 1908.
58. “1900 Census - Haverhill, Essex County, MA.” Essex County, Roll 641 Book 2, p. 178.
59. “1940 Census,” National Archives, 2012, she was living with son Roscoe in Merrimac MA.
60. “Massachusetts Vital Records, 1841-1910,” www.americanancesters.org, NEHGS database, 2006, Vol. 424, p. 343.
61. “Haverhill, Bradford and Groveland Directory - 1894 - part of U.S. City Directories [database on-line],” www.ancestry.com, Ancestry.com Operations, Inc, 2010.
62. “Massachusetts, Mason Membership Cards, 1733-1990,” www.ancestry.com, 2013.
63. “Genealogy of the Child, Childs and Childe Families,” Elias Child, Curtiss & Childs, Printers, Utica, NY, 1881, New England Historic Geanealogical Society, p. 773.
64. “1850 Census - Livermore, Oxford Cty, ME.”
65. “Vital Records of Livermore, ME , p.199,” filmed by the Genealogical Society. Salt Lake City, Utah, 5 Sep 1953.
66. “1880 Census - Livermore, Androscoggin County, ME.” p. 19.
67. “1850 Census - Livermore, Oxford Cty, ME.” p. 534.
68. “History of Peru, in the county of Oxford and the state of Maine, from 1789 and 1911, Page: p.101,” Hollis Turner, Press of the Maine Farmer Pub. Co., Augusta, ME, 1912.
69. “1860 Census - Peru, Oxford Cty, ME.” p. 27.
70. “Haskell Family History,” http://www.haskellfamilyhistory.com, 2014.
71. “History of Peru, in the county of Oxford and the state of Maine, from 1789 and 1911, Page: p.101,” Hollis Turner, Press of the Maine Farmer Pub. Co., Augusta, ME, 1912, p. 101.
72. “Vital Records of Waltham, Massachusetts, to the Year 1850,” CD, New England Historic Genealogical Society, 1904, p. 24.
73. “Maine Families, Book One: William Child, Senior, 1791 of Maine and His Wife Anna Washburn and Their Descendants,” Harold C. Perham, published privately, West Paris, ME, 1973, p. 122-124, 134.
74. “1800 Census - Poland, ME.” microfilm p. 245.
75. “Vital Records of Bridgewater, Massachuestts, to the Year 1850 (2 Vol.),” Editor: Henry Edwards Scott, NEHGS, Boston, 1916, Vol. 1, p. 326.
76. “Daughters of the American Revolution Lineage Book,” University of Michigan, 1905, digitized 2005, Vol 20, p 350.
77. “Maine Families, Book One: William Child, Senior, 1791 of Maine and His Wife Anna Washburn and Their Descendants,” Harold C. Perham, published privately, West Paris, ME, 1973, p. 84 (citing the vital records at the Archives in Augusta, ME).
78. “Genealogy of the Child, Childs and Childe Families,” Elias Child, Curtiss & Childs, Printers, Utica, NY, 1881, New England Historic Geanealogical Society, p. 770.
79. “1790 Census - Waltham, MA.” microfilim p. 683.
80. “Reprint of the Early Vital Records of Poland, Maine, Series: New England Historical and Genealogicial Register, Volume: Vol. 88 (1934), Page: p. 60,” Lenora White McQuesten.
81. “Genealogical and Personal Memoirs Relating to the Families of Boston and Eastern Massachusetts, Edition: reprint 1995, 4 Volumes,” William Richard Cutter, Clearfield Company, Baltimore, MD, orig. 1908, p 2137.
82. “Genealogy of the Child, Childs and Childe Families,” Elias Child, Curtiss & Childs, Printers, Utica, NY, 1881, New England Historic Geanealogical Society, p. 771.
83. “Find a Grave,” www.findagrave.com, 2013, gravestone lists Captain.
84. “1850 Census - Livermore, Oxford Cty, ME.” p. 541.
85. “Woodsum in America,” Joseph C. Anderson, 1990.
86. “U.S., Newspaper Extractions from the Northeast, 1704-1930 [database on-line],” www.ancestry.com, 2014, p 839.
87. “1850 Census - Livermore, Oxford Cty, ME.” p. 536.
88. “Genealogy of the Goding Family,” F. W. Goding, Richmond Ind. Press of Nicholson printing and mfg. company, 1906, p. 112.
89. “Gravestone image.” gravestone says was 84 years old.
90. Ibid. picture on file.
91. “Find a Grave,” www.findagrave.com, 2013, Jane is on gravestone.
92. “History of Paris Maine, from its settlement to 1880; with a history of the grants of 1736 & 1771; together with personal sketches, a copious grenealogical reister and an appendix,” Lapham, William Berry; Mazim Stiles Packard, printed by the authors.
93. “Genealogy of the Goding Family,” F. W. Goding, Richmond Ind. Press of Nicholson printing and mfg. company, 1906.
94. “Massachusetts, Marriages, 1841-1915,” www.familysearch.org, 2015, Vol. 425, 1892, George P. Goding & Abbie L. Gifford.
95. “Watertown Records comprising The First and Second Books of Town Proceedings with the Lands Grants and Possessions also The Proprietors' Book and The First Book and Supplement of Births Deaths and Marriages,” 1894, Vol. 2, p. 99.
96. “1810 Census - Waltham, MA ,” Ancestry.com online database.
97. Louise Child, “DAR records - search of our Patriot Index,” CHILDS, Abijah, Birth: MA 12 Jan 1734, Service: MA, Rank: Capt, Death: MA 1823, Patriot Pensioned: No, Widow Pensioned: No.
98. “Vital Records of Waltham, Massachusetts, to the Year 1850,” CD, New England Historic Genealogical Society, 1904, p. 258.
99. “Watertown Records comprising The First and Second Books of Town Proceedings with the Lands Grants and Possessions also The Proprietors' Book and The First Book and Supplement of Births Deaths and Marriages,” 1894, Vol. 1, p. 122.
100. “Vital Records of Waltham, Massachusetts, to the Year 1850,” CD, New England Historic Genealogical Society, 1904, p. 130.
101. “Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts, including Waltham and Weston: to which is appended The Early History of the Town with Illlustrations, Maps and Notes, Edition: Second Edition,” Henry Bond, N. E. Historic Genealogical Society, Boston, MA, 1860, p. 24.
102. “Genealogy of the Child, Childs and Childe Families,” Elias Child, Curtiss & Childs, Printers, Utica, NY, 1881, New England Historic Geanealogical Society, p. 554.
103. Ancestry.com. U.S. Pensioners, 1818-1872 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007. Original data: Ledgers of Payments, 1818-1872, to U.S. Pensioners Under Acts of 1818 Through 1858 From Records of the Office of the Third Auditor of the Treasury, 1818-1872; (National Archives Microfilm Publication T718, 23 rolls); Records of the Accounting Officers of the Department of the Treasury, Record Group 217; National Archives, Washington, D.C.,” Ancestry.com, 2007.
104. “Vital Records of Waltham, Massachusetts, to the Year 1850,” CD, New England Historic Genealogical Society, 1904, p. 23.
105. “Notes, Historical, Descriptive, and Personal, of Livermore in Adroscoggin (formerly Oxford) County,” Bailey & Noyes, Portland ME, 1874, p 35.
106. “Massachusetts, Town and Vital Records, 1620-1988 [database on-line],” www.ancestry.com, 2011.
107. “Genealogy of the Child, Childs and Childe Families,” Elias Child, Curtiss & Childs, Printers, Utica, NY, 1881, New England Historic Geanealogical Society, p 554.
108. “Massachusetts Soldiers and Sailors in the War of the Revolution ,” A Compliation from the Archives prepared and published by the Secretary fo the Commonealth in accordance with Capter 100, Resolves of 1891, Wright & Potter Printing Co, Boston, MA, 1902, Vol 3, p. 402.
109. “Massachusetts, Town Birth Records, 1620-1850 (New England Historic Genealogical Society),” www.ancestry.com, 1999.
110. “Massachusetts Marriages, 1633-1850 (online database). Dodd, Jordan, Liahona Research, comp. ,” MyFamily.com, Inc., 2005.
111. “Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts, including Waltham and Weston: to which is appended The Early History of the Town with Illlustrations, Maps and Notes, Edition: Second Edition,” Henry Bond, N. E. Historic Genealogical Society, Boston, MA, 1860, Vol. 1, p. 155.
112. “Gravestone image.” Pinegrove Cemetery, Canton, ME.
113. “Massachusetts Vital Records to 1850 (the Massachusetts Vital Records Project),” http://www.ma-vitalrecords.org, 2015.
114. “Gravestone image.” Old Burying Ground Cemetery, Lexington, MA.
115. “A Volume of Records Relating to the Early History of Boston containing Boston Marraigaes from 1752-1809,” Municipal Printing Office, Boston, 1903, 30, p 272.
116. “History of the town of Lexington, Middlesex County, Massachusetts from its first settlement to 1868,” Charles Hudson, Lexington Historical Society, 1912.
117. “Gravestone image.” Weston Central Cemetery.
118. “History of the town of Lexington, Middlesex County, Massachusetts from its first settlement to 1868,” Charles Hudson, Lexington Historical Society, 1912, p 150.
119. Ibid. p. 150.
120. “Massachusetts Vital Records, 1841-1910,” www.americanancesters.org, NEHGS database, 2006.
121. “Watertown Records comprising The First and Second Books of Town Proceedings with the Lands Grants and Possessions also The Proprietors' Book and The First Book and Supplement of Births Deaths and Marriages,” 1894, Vol. 2, p. 39.
122. “Vital Records of Waltham, Massachusetts, to the Year 1850,” CD, New England Historic Genealogical Society, 1904.
123. “Genealogy of the Child, Childs and Childe Families,” Elias Child, Curtiss & Childs, Printers, Utica, NY, 1881, New England Historic Geanealogical Society, 554.
124. “Massachusetts, Town and Vital Records, 1620-1988 [database on-line],” www.ancestry.com, 2011, lists age from gravestone.
125. “Watertown Records comprising The First and Second Books of Town Proceedings with the Lands Grants and Possessions also The Proprietors' Book and The First Book and Supplement of Births Deaths and Marriages,” 1894, Vol. 2, p. 86.
126. “Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts, including Waltham and Weston: to which is appended The Early History of the Town with Illlustrations, Maps and Notes, Edition: Second Edition,” Henry Bond, N. E. Historic Genealogical Society, Boston, MA, 1860, p. 155.
127. Ibid. p 155.
128. “Watertown Records comprising The First and Second Books of Town Proceedings with the Lands Grants and Possessions also The Proprietors' Book and The First Book and Supplement of Births Deaths and Marriages,” 1894, Vol. 2, p. 97.
129. Ibid. Vol. 2, p. 104.
130. “Genealogy of the Child, Childs and Childe Families,” Elias Child, Curtiss & Childs, Printers, Utica, NY, 1881, New England Historic Geanealogical Society.
131. “Headstone (picture).”
132. “Watertown Records comprising The First and Second Books of Town Proceedings with the Lands Grants and Possessions also The Proprietors' Book and The First Book and Supplement of Births Deaths and Marriages,” 1894, Vol. 2, p. 75.
133. “Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts, including Waltham and Weston: to which is appended The Early History of the Town with Illlustrations, Maps and Notes, Edition: Second Edition,” Henry Bond, N. E. Historic Genealogical Society, Boston, MA, 1860, p. 21.
134. Ibid. pg 395.
135. “Watertown Records comprising The First and Second Books of Town Proceedings with the Lands Grants and Possessions also The Proprietors' Book and The First Book and Supplement of Births Deaths and Marriages,” 1894, Vol. 2, p. 16.
136. “NEHGS Register,” NE Historical and Genealogical Society, Vol 6, p 581.
137. “Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts, including Waltham and Weston: to which is appended The Early History of the Town with Illlustrations, Maps and Notes, Edition: Second Edition,” Henry Bond, N. E. Historic Genealogical Society, Boston, MA, 1860.
138. “NEHGS Register,” NE Historical and Genealogical Society, Vol 6, p 581.
139. “Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts, including Waltham and Weston: to which is appended The Early History of the Town with Illlustrations, Maps and Notes, Edition: Second Edition,” Henry Bond, N. E. Historic Genealogical Society, Boston, MA, 1860, Vol 4, p 2136.
140. “Watertown Records comprising The First and Second Books of Town Proceedings with the Lands Grants and Possessions also The Proprietors' Book and The First Book and Supplement of Births Deaths and Marriages,” 1894, Vol. 2, p. 21.
141. “Descendants of Symond Fiske, Lord of the Manor of Stad- --haugh, Suffolk County, England, from the time of --Henry IV. to Date, including all the American --Members of the Family.,” Frederick Clifton Pierce, Press of W. B. Conkey Co, Chicago, IL, 1896. .
142. “Find a Grave,” www.findagrave.com, 2013, Grove Hill Cemetery.
143. “Watertown Records comprising The First and Second Books of Town Proceedings with the Lands Grants and Possessions also The Proprietors' Book and The First Book and Supplement of Births Deaths and Marriages,” 1894, Vol. 2, p. 55.
144. Ibid. Vol. 2, p. 66.
145. “Gravestone image.” Advent-Smith Cemetery.
146. “Town of Weston: Births, Deaths and Marriages, 1707-1850. 1703-Gravestones-1900. Church Records, 1709-1825,” Weston, MA, Mary Frances Peirce, McIndoe bros., printers, 1901.
147. “Watertown Records comprising The First and Second Books of Town Proceedings with the Lands Grants and Possessions also The Proprietors' Book and The First Book and Supplement of Births Deaths and Marriages,” 1894, Vol. 1, p. 41.
148. “Child-Foote-Goddard Connection: Child-Foote-Goddard Connection, Series: The American Genealogist, Volume: Vol. 63 #1, Jan. 1988, Page: p. 17-28,” Myrtle Stevens Hyde and Paul Child.
149. “The Non-Existent William Child of Watertown, Series: The American Genealogist, Volume: Vol. 62 #1, Jan. 1987, Page: p. 29,” Robert Charles Anderson.
150. “Watertown Records comprising The First and Second Books of Town Proceedings with the Lands Grants and Possessions also The Proprietors' Book and The First Book and Supplement of Births Deaths and Marriages,” 1894, Vol. 1, p. 15.
151. Ibid. Vol. 2, p. 105.
152. Ibid. Vol. 1, p. 30.
153. “Genealogy of the Child, Childs and Childe Families,” Elias Child, Curtiss & Childs, Printers, Utica, NY, 1881, New England Historic Geanealogical Society, p. 507.
154. Ibid. p. 506-507.
155. “Watertown Records comprising The First and Second Books of Town Proceedings with the Lands Grants and Possessions also The Proprietors' Book and The First Book and Supplement of Births Deaths and Marriages,” 1894, Vol 1, p. 43.
156. Ibid. Vol. 1, p. 25.
157. Ibid. Vol. 1, p. 31.
158. Ibid. Vol. 1, p. 32.
159. “New England Marriages Prior to 1700 ,” www.ancestry.com, 2012.
160. “Gravestone image.” Pine Grove Cemetery, Lynn, MA.
161. “Civil War Soldiers, 1861-1865 [database on-line],” www.ancestry.com, 2007, M543 roll 4.
162. “Gravestone image.”
163. “U.S. Civil War Soldier Records and Profiles [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2009. Original data: Data compiled by Historical Data Systems of Kingston, MA,” www.ancestry.com.
164. “U.S., Adjutant General Military Records, 1631-1976,” www.ancestry.com, 2015, Annual Report, 1863.
165. “Massachusetts Death Records 1841-1915,” www.ancestry.com, cause of death: cancer “ carcinoma of some years”.
166. “U.S., Civil War Pension Index: General Index to Pension Fiels, 1861-1934,” www.ancestry.com, 2000.
167. “1920 Census - Merrimac, MA,” Ancestry.com, p. 18A.
168. “1930 Census - Merrimac, MA,” Ancestry.com, sheet #18.
169. “1900 Census - Haverhill, Essex County, MA.” Essex County, Roll 646 Book 1, p. 230.
170. “Massachusetts Vital Records, 1841-1910,” www.americanancesters.org, NEHGS database, 2006, Vol. 424, p. 449.
171. “1940 Census - Merrimac, Essex Cty, MA,” www.ancestry.com, Dist 5-243, sheet 8A.
172. “Massachusetts Vital Records, 1841-1910,” www.americanancesters.org, NEHGS database, 2006, Vol. 421, p. 454.
173. “U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 [database on-line].,” www.ancestry.com, 2011.
174. “Massachusetts Vital Records, 1841-1910,” www.americanancesters.org, NEHGS database, 2006, Vol. 475, p. 549.
175. “1940 Census - Merrimac, Essex Cty, MA,” www.ancestry.com, Dist 5-242, sheet 6B.
176. “1920 Census - Merrimac, MA,” Ancestry.com, p. 18.
177. “1930 Census - Merrimac, MA,” Ancestry.com, Sheet # 11B.
178. Ibid. Sheet #11B.
179. “Massachusetts Vital Records, 1841-1910,” www.americanancesters.org, NEHGS database, 2006, Vol.484, p. 519.
180. Ibid. Vol. 566, p. 619.
181. “Find A Grave index, 1600s-Current,” www.ancestry.com, 2015.
182. “Probate Record - Harper Allen,” guardianship request signed Feb 1871, State of Maine Probate Court, Probate Records Index, 1954, gives middle name as Harper.
183. “1900 Census - West Newbury Town, Essex County, MA - District 469.” p. 1A.
184. “1880 Census - Haverhill, Essex Cty, MA.” Ward 4, District 184, p. 37.
185. “Masschusetts Death Index, 1901-1980,” 2013, online database, www.ancestry.com, vol 59.
186. “1880 Census - Haverhill, Essex Cty, MA.” Ward 4, p. 37 (middle name Ella).
187. “Masschusetts Death Index, 1901-1980,” 2013, online database, www.ancestry.com.
188. “Death Certificate - Martha Ellen Allen,” 19 Feb 1933, West Newbury, MA, on file.
189. “Marriage Certificate - Caleb H. Allen,” 1880.
190. “Massachusetts Vital Records, 1841-1910,” www.americanancesters.org, NEHGS database, 2006, Vol: 316 ; Page: 204 .
191. Ancestry.com. Massachusetts City Directories [database on-line]. Provo, UT, USA: MyFamily.com, Inc., 2005. Original data: Source information provided with each record. This directory was reproduced courtesy of the New England Historic Genealogical Society (www.nehgs.org).,” Ancestry.com, 2005, Marblehead 1910 - book section A, p. 990.
192. “1930 Census - Marblehead, Essex Cty., MA.” District 196, sheet 8B.
193. “1900 Census - Marblehead, Essex Cty., MA,” www.ancestry.com, Dist. 405. sheet 22.
194. “1900 Census - West Newbury Town, Essex County, MA - District 469.” Dist. 469, sheet 1A.
195. “1910 Census - West Newbury, Essex Cty., MA,” www.ancestry.com, Dist 487, sheet 1A.
196. “1910 Census - Marblehead, Essex Cty., MA,” www.ancestry.com, Dist. 417, sheet 14A.
197. “1930 Census - Marblehead, Essex Cty., MA.” Dist. 196, p. 8B.
198. “1920 Census - Marblehead, Essex Cty., MA.” Dist. 205, p. 19A.
199. “1920 Census - West Newbury, Essex Cty., MA.” Dist. 294, p. 12B.
200. “Death Certificate - Caleb Harper Allen,” 3 Dec 1937, Marblehead, Essex Cty, MA, filed.
201. “1900 Census - West Newbury Town, Essex County, MA - District 469.”
202. “1910 Census - West Newbury, Essex Cty., MA,” www.ancestry.com.
203. “1920 Census - West Newbury, Essex Cty., MA.” Dist 294, sheet 12B.
204. Ibid. Dist. 294, p. 4B.
205. “Marriage Registry Book - Haverhill MA (Massachusetts Vital Records, 1841ñ1910 database),” NEHGS scanned page, 2006, Vol. 500, p. 388.
206. “Births Registry - West Newbury MA (Massachusetts Vital Records, 1841ñ1910 database),” NEHGS scanned page, 2006, Vol. 322, p. 348.
207. “1940 Census - Nottingham, Rockingham, NH,” online database, ancestry.com, 2018, Dist 8-45, sheet 5A.
208. “Marriage Registry Book - Haverhill MA (Massachusetts Vital Records, 1841ñ1910 database),” NEHGS scanned page, 2006, Vol. 500. p. 388.
209. “Birth Registry - Chelsea MA (Massachusetts Vital Records, 1841ñ1910 database),” NEHGS scanned page, 2006, Vol. 324, p. 248.
210. “Massachusetts, U.S., Death Records, 1841-1915 [database on-line],” www.ancestry.com, 2013.
211. “Massachusetts Birth Records, 1840-1915,” www.ancestry.com, 2013.
212. “1930 Census - West Newbury, Essex Cty, MA,” www.ancestry.com, wife listed as widow Dist 8-284, sheet 1A.
213. “Massachusetts, Town and Vital Records, 1620-1988 [database on-line],” www.ancestry.com, 2011, marriage register, image 337.
214. “U.S., Registers of Patients at Naval Hospitals, 1812-1934 [database on-line],” www.ancestry.com, 2014.
215. Grand Lodge of Masons Membership Cards, 1733-1990, New England Historical and Genealogic Society, 2018 p 3839.
216. “Birth Registry - Haverhill MA (Massachusetts Vital Records, 1841ñ1910 database),” NEHGS scanned page, 2006, Vol. 331, p. 232.
217. “1920 Census - Somerville MA,” www.ancestry.com.
218. “Massachusetts Marriage Records 1840-1915,” online database, www.ancestry.com.
219. “Marriage Registry Book - Marblehead MA (Massachusetts Vital Records, 1841ñ1910 database),” NEHGS scanned page, 2006, Vol. 554, p. 552.
220. “1900 Census - West Newbury Town, Essex County, MA - District 469.” Sheet #1A.
221. “1940 Census - Marblehead MA,” www.ancestry.com, ED #5-234, sheet 5B.
222. “Birth Registry - Marblehead MA (Massachusetts Vital Records, 1841ñ1910 database).” Vol. 340, p. 300.
223. “Marriage Registry Book - Marblehead MA (Massachusetts Vital Records, 1841ñ1910 database),” NEHGS scanned page, 2006, Vol 554, p. 552.
224. “Ohio Deaths, 1908-1932, 1938-1944, and 1958-2002,” 2006, database online, Ancestry.com, certificate: 045989, Vol: 26496.
225. “Birth certificate - Faye Wilson Whitmore,” Sept. 9, 1922.
226. “Death Certificate - Bruce Parkinson,” Montgomery County MD, 31 March 2006.
227. “1930 Census - Lake Placid, FL,” Ancestry.com, Dist. 9, Sheet 3A.
228. “Florida Death Index 1877-1998.” Vol. 2088, Certificate #33583.
229. “1930 Census - Lake Placid, FL,” Ancestry.com, Sheet #3A.
230. “Death Certificate - Jean Whitmore,” 26 June 2006, Anne Arundel County MD.
231. “Jacquelyn J. Sorby Family Page, Author E-mail: dsorby@worldnet.att.net,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?db=jsorby.
232. “1850 Census - Charlotte,Chautaugua, NY, Page: p. 444.”
233. “1860 Census - Vermontville, Eaton, MI, Page: p. 180.”
234. “John Whitmore family records Sinclairville (formerly Sinclearville),” undated.
235. “U.S. Civil War Soldier Records and Profiles [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2009. Original data: Data compiled by Historical Data Systems of Kingston, MA,” www.ancestry.com, and copy of his service record he received when he mustered out.
236. “Civil War discharge papers for Ceylon Porter Whitmore,” Transcribed from the original. It goes into great detail about all the battles and even his picket duties and timber cutting.
237. “Appanoose Co. death registers.” p. 88, line 328.
238. “Iowa Marriages, 1851-1900,” Ancestry.com.
239. “Iowa Marriages to 1850,” Ancestry.com.
240. “Record of the Services of Illinois Soldiers in the Black Hawk War 1831-1832 and in the Mexican War 1846-1848;1831-1848,” Isaac H. Elliot,, HW Rokker state printer and binder, Springfield, IL, 1882, p. 130.
241. “Chester, Windsor County, VT Land Records, Vol C, Page: p. 46.”
242. “Painted Hills Genealogy Society Website,” http://www.paintedhills.org/CHAUTAUQUA/EvergreenA-B.html, 2003.
243. “Gayuga County, NY GenWeb site.” (Records of Congregational Church of Brutus, Cayuga Co., NY).
244. “John Whitmore family records Sinclairville (formerly Sinclearville),” undated, (and Book 2 p 548 Middletown Springs town records. Orson Brewster, Town C, lerk.).
245. Ibid. (and Book 2 p. 548 of Middletown Springs town records. Orson Brewster Tow, n Clerk).
246. “The Whitmore Genealogy: A Record of the Descendants of Francis Whtimore of Cambridge, Massachusetts (1625-1685), Record Number: 1033975 item #4,” Jessie Whitmore Patten Purdy, Pengelly & Bro., Reading, PA, 1907.
247. “Vital Records of Lancester, Worcester Cty., MA.” fiche 89, p. 79.
248. “Church Records - Lancaster, Essex Cty., MA (First Church Records).”
249. “History of Windsor County Vermont, with illustrations and biographical sketches of some of its prominent men and pioneers,” Aldrich and Holmes, D. Mason & Co., Syracuse, NY, 1891, p. 676 "The church was finally organized August 10, 1789, the following, , as far as it is possible to ascertain, being the original members: Nehe, miah Fields, David Johnson, William Gilkey, Jr., Uriah Johnson, William A, twood, Ruth Whitm.
250. “Henkle Cemetery listing in the IA GenWeb Project,” http://iagenweb.org/lee/cems/henkle.htm (list in my file), 2012.
251. “Vital Records of Kanawha County, West Virginia (transcribed online),” http://www.rootsweb.com/~wvkanawh/marriage/1800.html, 2003, marriage records 1800-1813.
252. “Holbrook and allied families, compiled and arranged for publication under the direction of Annette Cummings Holbrook McMaster [Mrs. John Dennis McMaster],” A. Roberts Lord, New York, Thesis publishing company, 1942, p 33.
253. “Connecticut Town Birth Records, pre-1870 (Barbour Collection) (Original data: White, Lorraine Cook, ed. The Barbour Collection of Connecticut Town Vital Records. Vol. 1-55. Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002.),” www.ancestry.com, 2006.
254. “John Jacob Eller and His Descendants,” J. Gerald Eller, Ed Eller, Janine Eller Porter, Eller Family Association, 1964.
255. “Pennsylvania and New Jersey, Church and Town Records, 1708-1985 [database on-line],” www.ancestry.com, 2011.
256. “Connecticut, Deaths and Burials Index, 1650-1934 (Original data: Connecticut Deaths and Burials, 1772–1934." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010),” www.ancestry.com, 2011.
257. “Find a Grave,” www.findagrave.com, 2013, age listed on gravestone.
258. “NEHGS Register,” NE Historical and Genealogical Society, 1918, April, p 116.
259. “Connecticut, Town Marriage Records, pre-1870 (Barbour Collection) (Original data: White, Lorraine Cook, ed. The Barbour Collection of Connecticut Town Vital Records. Vol. 1-55. Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002.),” www.ancestry.com, 2006, p. 308.
260. “Caffee Genealogy,” William H. Chaffee, Grafton Press, New York, 1909, Vol 2, p 568.
261. “Connecticut Men in the Revolutionary War (original: Johnston, Henry P., ed. The Record of Connecticut Men in the Military and Naval Service During the War of the Revolution 1775-1783. Vol. I-III. Hartford, CT, USA: 1889.),” www.ancestry.com, 2003.
262. “Caffee Genealogy,” William H. Chaffee, Grafton Press, New York, 1909, Vol2, p 568.
263. “Daughters of the American Revolution Magazine Vol 36,” Daughters of the American Revolution Magazine, Volume 36, 1910, p 74.
264. “Caffee Genealogy,” William H. Chaffee, Grafton Press, New York, 1909, Vol 2. p 568.
265. “Annapolis Families, Volume 1 & 2,” Robert H. McIntyre, Gateway Press, Baltimore, 1979.
266. Ibid. Vol. 1 p. 540.
267. Ibid. Vol. 1 p. 471.
268. “1870 Census - Annapolis MD,” Ancestry.com, p. 19.
269. “Annapolis Families, Volume 1 & 2,” Robert H. McIntyre, Gateway Press, Baltimore, 1979, Vol. 1 p. 538.
270. “1900 Census - Baltimore, MD,” online database, www.ancesry.com, Ward 23.
271. “1850 Census - Annapolis MD,” Ancestry.com, Image # 51, roll: M432_278.
272. “Maryland, Marriages, 1666-1970,” www.familysearch.org, reference ; FHL microfilm 13694.
273. “Civil War Soldiers, 1861-1865 [database on-line],” www.ancestry.com, 2007.
274. “1900 Census - Baltimore, MD,” online database, www.ancesry.com, Ward 23, Dist 299, sheet 15.
275. “Anne Arundel Cty. Marriage Records, 1777-1886 ,” Maryland Archives.
276. “Chancery Record Abstracts of Dorchester County, Md,” http://dcgm.tripod.com/dorchancery.html, 2012.
277. “1880 Census - Annapolis, MD,” Ancestry.com, Third District, p. 28.
278. “1850 Census - Dorchester Cty. MD ,” online database - Ancestry.com, District 3, p. 330 (1846 works out to be the date of birth based on 186, 0 census as well - Fishing Creek, Dorchester Cty., District 6, p. 138).
279. “1880 Census - Annapolis, MD,” Ancestry.com, Third District, Dest. 21, p. 28.
280. “Annapolis Families, Volume 1 & 2,” Robert H. McIntyre, Gateway Press, Baltimore, 1979, Vol. 1, p. 471.
281. “Maryland Marriages, 1667-1899,” [database online - Ancestry.com], 2000.
282. “Oral History,” told by Faye Whitmore Parkinson, undated.
283. “1850 Census - Dorchester Cty. MD ,” online database - Ancestry.com, Division #3,p. 330.
284. “1860 Census - Dorchester Cty., MD (online database - Ancestry.com),” online database - Ancestry.com, Dist. 6, p.138.
285. “1850 Census - Dorchester Cty. MD ,” online database - Ancestry.com, District 3, p. 331.
286. “1860 Census - Dorchester Cty., MD (online database - Ancestry.com),” online database - Ancestry.com, District 6, p.138.
287. “1870 Census - Anne Arundel Cty., MD ,” online database - Ancestry.com, Dist. 3, p. 25.
288. “Holbrook and allied families, compiled and arranged for publication under the direction of Annette Cummings Holbrook McMaster [Mrs. John Dennis McMaster],” A. Roberts Lord, New York, Thesis publishing company, 1942, p 19.
289. Ibid. p 22.
290. Ibid. p 23.
291. “Find a Grave,” www.findagrave.com, 2013, Old Cemetery, Lebanon, CT.
292. “Holbrook and allied families, compiled and arranged for publication under the direction of Annette Cummings Holbrook McMaster [Mrs. John Dennis McMaster],” A. Roberts Lord, New York, Thesis publishing company, 1942, p 18.
293. Ibid. p 17.
294. “1870 Census - Pleasant Township, Appanoose Cty, Iowa.” p 15.
295. “Iowa, County Marriages, 1838-1934, index,” www.familysearch.org, 2015.
296. “Iowa, State Census Collection, 1836-1925,” www.ancestry.com, 2007.
297. “Iowa, Select Marriages, 1809-1992,” www.ancestry.com, 2014.
298. “Roster and record of Iowa soldiers in the War of the Rebellion : together with historical sketches of volunteer organizations, 1861-1866,” Iowa Adjutant General’s Office, Emory H. English, State Printer-1910, Vol V, online version:http://iagenweb.org/civilwar/books/logan/mil705.htm.
299. “Wikipedia, The Free Encyclopedia,” www.wikipedia.org, 2004.
300. “Find a Grave,” www.findagrave.com, 2013, Evergreen Cemetery.
301. “Roster and record of Iowa soldiers in the War of the Rebellion : together with historical sketches of volunteer organizations, 1861-1866,” Iowa Adjutant General’s Office, Emory H. English, State Printer-1910, p 524.
302. “Civil War Prisoners,” www.civilwarprisoners.com, Listed under Andersonville and Lawton.
303. “Iowa, Select Deaths and Burials, 1850-1990,” www.ancestry.com, 2014, Pleasant Hill Cemetery.
304. “Find a Grave,” www.findagrave.com, 2013, Pleasant Hill Cemetery.
305. “Holbrook Family Bible,” William Loren & Letta Mary Fees, quoted on www.ancestry.com (Holbrook Family Tree, 2015).
306. “Connecticut, Church Record Abstracts, 1630-1920 (Original data: Connecticut. Church Records Index. Connecticut State Library, Hartford, Connecticut.),” www.ancestry.com, 2013.
307. “NEHGS Register,” NE Historical and Genealogical Society, 1918, p 73.
308. “Holbrook and allied families, compiled and arranged for publication under the direction of Annette Cummings Holbrook McMaster [Mrs. John Dennis McMaster],” A. Roberts Lord, New York, Thesis publishing company, 1942, p 29.
309. Ibid. p 26.
310. “Find a Grave,” www.findagrave.com, 2013, Smithfield Cemetery.
311. “Connecticut Town Death Records, pre-1870 (Barbour Collection) (Original data: White, Lorraine Cook, ed. The Barbour Collection of Connecticut Town Vital Records. Vol. 1-55. Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002.),” ww.ancestry.com, 2006.
312. “Holbrook and allied families, compiled and arranged for publication under the direction of Annette Cummings Holbrook McMaster [Mrs. John Dennis McMaster],” A. Roberts Lord, New York, Thesis publishing company, 1942, p 32.
313. Ibid. p34.
314. “NEHGS Register,” NE Historical and Genealogical Society, 1918, p 66.
315. “Connecticut, Town Marriage Records, pre-1870 (Barbour Collection) (Original data: White, Lorraine Cook, ed. The Barbour Collection of Connecticut Town Vital Records. Vol. 1-55. Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002.),” www.ancestry.com, 2006.
316. “Massachusetts Vital Records to 1850,” NEHGS database, 2006.
317. “Gregory Stone genealogy : ancestry and descendants of Dea. Gregory Stone of Cambridge, Mass., 1320-1917 [database on-line],” www.ancestry.com, 2005, p 114.
318. “Holbrook and allied families, compiled and arranged for publication under the direction of Annette Cummings Holbrook McMaster [Mrs. John Dennis McMaster],” A. Roberts Lord, New York, Thesis publishing company, 1942, p 12.
319. “NEHGS Register,” NE Historical and Genealogical Society, Vol 142, p 257.
320. “Holbrook and allied families, compiled and arranged for publication under the direction of Annette Cummings Holbrook McMaster [Mrs. John Dennis McMaster],” A. Roberts Lord, New York, Thesis publishing company, 1942, p 13.
321. Ibid. p 15.
322. “Massachusetts, Births and Christenings, 1639-1915,” www.familysearch.org.
323. “Holbrook and allied families, compiled and arranged for publication under the direction of Annette Cummings Holbrook McMaster [Mrs. John Dennis McMaster],” A. Roberts Lord, New York, Thesis publishing company, 1942, p 10.
324. “Sons of the American Revolution Membership Applications, 1889-1970,” www.ancestry.com, 2011.
325. “Holbrook and allied families, compiled and arranged for publication under the direction of Annette Cummings Holbrook McMaster [Mrs. John Dennis McMaster],” A. Roberts Lord, New York, Thesis publishing company, 1942, p 11.
326. “U.S. and International Marriage Records 1560-1900 ,” www.ancestry.com, 2004.
327. “Three Hundred Colonial Ancestors, Suppliment 1, Sup. II and Sup. II Concluded,” Elizabeth M. Leach Rixford, E.M. Rixford, East Highate, VT, 1934, 1938, 1943,1944, p. 20.
328. “History of Milford, Connecticut, 1639-1939,” Compiled and written by the Federal Writers’ Project of the Work Projects Administration for the State of Connecticut, The Milford Tercentenary Committee, Inc, 1939, p 8.
329. “Three Hundred Colonial Ancestors, Suppliment 1, Sup. II and Sup. II Concluded,” Elizabeth M. Leach Rixford, E.M. Rixford, East Highate, VT, 1934, 1938, 1943,1944, p. 19.
330. Ibid. page 19.
331. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 16 p. 152.
332. “Three Hundred Colonial Ancestors, Suppliment 1, Sup. II and Sup. II Concluded,” Elizabeth M. Leach Rixford, E.M. Rixford, East Highate, VT, 1934, 1938, 1943,1944, page 20.
333. Editor: Robert Charles Anderson, Great Migration Newsletter - Great Migration Study Project, NEHGS, Boston, MA, 2002, 2003, Vol. 11, Bonus Online Sketches.
334. “Families of Early Milford, Connecticut,” compiled by Susan Woodruff Abbott, reprint, Genealogical Publishing Co, 1997.
335. Ibid. p 373.
336. Ibid. p 372 (age listed as 89).
337. “Connecticut, Deaths and Burials Index, 1650-1934,” www.ancestry.com, 2011.
338. “Connecticut, Births and Christenings, 1649-1906, index,” www.familysearch.org, 2015.
339. “Connecticut, Church Record Abstracts, 1630-1920 (Original data: Connecticut. Church Records Index. Connecticut State Library, Hartford, Connecticut.),” www.ancestry.com, 2013, Martha called wife of Pelatiah in membership list.
340. “Holbrook and allied families, compiled and arranged for publication under the direction of Annette Cummings Holbrook McMaster [Mrs. John Dennis McMaster],” A. Roberts Lord, New York, Thesis publishing company, 1942, p 8.
341. Ibid. p 9.
342. “Find a Grave,” www.findagrave.com, 2013, Vine Lake Cemetery.
343. Ibid. St John Churchyard.
344. “Holbrook and allied families, compiled and arranged for publication under the direction of Annette Cummings Holbrook McMaster [Mrs. John Dennis McMaster],” A. Roberts Lord, New York, Thesis publishing company, 1942, p 6.
345. Ibid.
346. “NEHGS Register,” NE Historical and Genealogical Society, vol 54, p 353.
347. “Lawson, Steven M., “Kinnexions” Most research from respected and primary New England sources.,” http://kinnexions.com/smlawson/index.htm, last updated 11/5/08.
348. “Holbrook and allied families, compiled and arranged for publication under the direction of Annette Cummings Holbrook McMaster [Mrs. John Dennis McMaster],” A. Roberts Lord, New York, Thesis publishing company, 1942, p 7.
350. Dave Pane-Joyce, “Pane-Joyce Genealogy (includes reputable sources),” http://aleph0.clarku.edu/~djoyce/gen/report/index.html, 2014, quoting info from The History and Genealogy of a Branch of the Weaver Family, by Lucius E. Weaver, Rochester, NY: Dubois Press, 1928.
351. “American Genealogical-Biographical Index (AGBI),” www.ancestry.com, 1999.
352. “Gloucestershire, England, Church of England Baptisms, Marriages and Burials, 1538-1813,” www.ancestry.com, 2014.
353. “Genealogical Record,” compiled by Faye Whitmore Parkinson, undated, photocopies of newspaper articles.
354. “Florida Divorce Index, 1927-2001,” online database, www.ancestry.com, 1949, W, image 14.
355. “Genealogical Record,” compiled by Faye Whitmore Parkinson, undated, photocopies of obituary and newspaper articles.
356. “Millenium File,” www.ancestry.com, 2003.
357. “1860 Census - Palermo, Oswego, NY,” online database, www.familysearch.org, 2015.
358. “Vermont Vital Records, 1760-1954 ,” www.familysearch.org, 2015.
359. “Jacquelyn J. Sorby Family Page, Author E-mail: dsorby@worldnet.att.net,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?db=jsorby, citing Fenton Historical Spciety Deserted Cemetery Series from the Jamewtown Journal 25 April 1970.
360. “Vermon, Births and Christenings, 1765-1908, index,” www.familysearch.org, 2015.
361. “Vermont Vital Records, 1720-1908 [database on-line],” www.ancestry.com.
362. “Gravestone image.” Carpenter Cemetery, Jefferson County NY.
363. Ibid. Riverside Cemetery, Ira, Vermont.
364. “Unpubished and undocumented notes from Whitmore Tracts, A Collection of Essays of Matters of Interest to Persons Bearing the Name,” William H. Whitmore, D. Clapp & Son, Boston, MA, 1875.
365. “Vital Records of Woburn, MA ,” (CD - Early Vital Records of Middlesex County, MA to about 1850), Vol 1, p. 274.
366. “History of Ashburnham, Massachusetts, From the Grant of Dorchester Canada to the Present Time, 1734-1886, with a Genealogical Register of Ashburnham Families,” Ezra S. Stearns, Published by the town, 1887, p 954.
367. “Vital Records of Woburn, MA ,” (CD - Early Vital Records of Middlesex County, MA to about 1850), Vol. 3, p. 301.
368. “NEHGS Register,” NE Historical and Genealogical Society, Vol 78,p 130.
369. Ibid. Vol 78, p 130.
370. Ibid. Vol. 78, p 130.
371. “History of Ashburnham, Massachusetts, From the Grant of Dorchester Canada to the Present Time, 1734-1886, with a Genealogical Register of Ashburnham Families,” Ezra S. Stearns, Published by the town, 1887, p 955.
372. “Massachusetts, Marriages, 1695-1910," index,” www.familysearch.org, viewed 2015.
373. “Record of the Descendants of Francis Whitmore of Cambridge, Mass.,” W. H. Whitmore, John Wilson and Son, Boston, MA, 1855, p. 3.
374. “Gravestone image.” Queen Anne's Churchyard, Bellville, Newburyport, Essex, MA.
375. “Vital Records of Newbury, MA ,” CD - Essex County Vital Records to about 1850, Vol. 2, p. 750.
376. “Vital Records of Woburn, MA ,” (CD - Early Vital Records of Middlesex County, MA to about 1850), p. 49.
377. Ibid.
378. “A Genealogical Dictionary of the First Settlers of New England, Showing Three Generations of Those Who Came Before May, 1692, on the Basis of Farmer's Register,” James Savage, Little, Brown and Co., Boston, MA, 1860, 1862, p. 13-14.
379. “Record of the Descendants of Francis Whitmore of Cambridge, Mass.,” W. H. Whitmore, John Wilson and Son, Boston, MA, 1855, p. 1.
380. Ibid. 3.
381. “Vital Records of Woburn, MA ,” (CD - Early Vital Records of Middlesex County, MA to about 1850), Vol. 3, p. 300.
382. “The Whitmore Genealogy: A Record of the Descendants of Francis Whtimore of Cambridge, Massachusetts (1625-1685), Record Number: 1033975 item #4,” Jessie Whitmore Patten Purdy, Pengelly & Bro., Reading, PA, 1907, vii-ix.
383. Ibid. p. 13-14.
384. “The pioneers of Massachusetts : a descriptive list, drawn from records of the colonies, towns, and churches, and other contemporaneous documents.The pioneers of Massachusetts : a descriptive list, drawn from records of the colonies, towns, and churches, and other contemporaneous documents,” Charles Henry Pope, Genealogical Publishing Co., Baltimore, 1965.
385. “History of Cambridge, Massachusetts 1630-1877 with a genealogical register,” Lucius R. Page, H.O. Houghton and Co., Boston, New York, 1877, p. 684-685.
386. “A Genealogical Dictionary of the First Settlers of New England, Showing Three Generations of Those Who Came Before May, 1692, on the Basis of Farmer's Register,” James Savage, Little, Brown and Co., Boston, MA, 1860, 1862.
387. “Witch-hunting in Seventheeth Century New England,” Northeastern University Press, 1991, David D. Hall, Holmans of Cambridge (1659-1660) p. 145.
388. “Salem Witch Trials: a reference guide,” K. David Goss, Greenwood Press, Westport, CT,2008, p.5.
389. “The Whitmore Genealogy: A Record of the Descendants of Francis Whtimore of Cambridge, Massachusetts (1625-1685), Record Number: 1033975 item #4,” Jessie Whitmore Patten Purdy, Pengelly & Bro., Reading, PA, 1907, p. 141.
390. Ibid. 13-14.
391. “Genealogical and Personal Memoirs Relating to the Families of Boston and Eastern Massachusetts, Edition: reprint 1995, 4 Volumes,” William Richard Cutter, Clearfield Company, Baltimore, MD, orig. 1908, p 76.
392. “History of Cambridge, Massachusetts 1630-1877 with a genealogical register,” Lucius R. Page, H.O. Houghton and Co., Boston, New York, 1877, supplement and index-by Mrs. Mary Isabella Gozzaldi, p 799.
393. “A Genealogical Dictionary of the First Settlers of New England, Showing Three Generations of Those Who Came Before May, 1692, on the Basis of Farmer's Register,” James Savage, Little, Brown and Co., Boston, MA, 1860, 1862, Vol. 4, .p. 526.
394. “Vital Records of Cambridge, Massachusetts to 1850,” online database, www.ancestry.com, Cambridge births p. 754.
395. “A Genealogical Dictionary of the First Settlers of New England, Showing Three Generations of Those Who Came Before May, 1692, on the Basis of Farmer's Register,” James Savage, Little, Brown and Co., Boston, MA, 1860, 1862, Vol. 4, p. 526.
396. Ibid. Vol. 2, p. 365.
397. “Record of the Descendants of Francis Whitmore of Cambridge, Mass.,” W. H. Whitmore, John Wilson and Son, Boston, MA, 1855, p. 2.
398. “A Genealogical Dictionary of the First Settlers of New England, Showing Three Generations of Those Who Came Before May, 1692, on the Basis of Farmer's Register,” James Savage, Little, Brown and Co., Boston, MA, 1860, 1862, p. 526.
399. “NEHGS Register,” NE Historical and Genealogical Society, Vol 169, p 10.
400. “Epitaphs from the Old Burying Ground in Cambridge,” William Thadeus Harris, published by John Owen, 1845, PART II - 1717 to 1756.
401. “A Genealogical Dictionary of the First Settlers of New England, Showing Three Generations of Those Who Came Before May, 1692, on the Basis of Farmer's Register,” James Savage, Little, Brown and Co., Boston, MA, 1860, 1862, p. 527.
402. “The Early Rolfe Settlers of New England,” Frederick G. Rolfe, Gateway Press, Inc, Baltimore, MD, 1995, Vol 1, Part i, p 3.1.
403. “Vital Records of Cambridge, Massachusetts to 1850,” online database, www.ancestry.com, Cambridge marriages p. 419.
404. “The Butterfields of Middlesex,” George Angier Gordon, Boston, 189-, p 3.
405. “Epitaphs from the Old Burying Ground in Cambridge,” William Thadeus Harris, published by John Owen, 1845.
406. Dave Pane-Joyce, “Pane-Joyce Genealogy (includes reputable sources),” http://aleph0.clarku.edu/~djoyce/gen/report/index.html, 2014.
407. “NEHGS Register,” NE Historical and Genealogical Society, 1860, p 138.
409. “Vital Records of Woburn, MA ,” (CD - Early Vital Records of Middlesex County, MA to about 1850), Record of Marriages, p. 300.
410. Ibid. Record of marriages, p. 300.
411. “History of Stamford, Connecticut: from its settlement in 1641, to the present time, including Darien, which was one of its parishes until 1820, Page: p. 108-111,” E.B. Huntington, the author, Stamford, CT, 1868, @R2@, SLGS, p. 108-111.
412. “The Whitmore Genealogy: A Record of the Descendants of Francis Whtimore of Cambridge, Massachusetts (1625-1685), Record Number: 1033975 item #4,” Jessie Whitmore Patten Purdy, Pengelly & Bro., Reading, PA, 1907, p. vii-ix.
413. “A Genealogical Dictionary of the First Settlers of New England, Showing Three Generations of Those Who Came Before May, 1692, on the Basis of Farmer's Register,” James Savage, Little, Brown and Co., Boston, MA, 1860, 1862, p. 528.
414. “NEHGS Register,” NE Historical and Genealogical Society, Vol 13, p 302.
415. “The Wetmore family of America and its collateral branches : with genealogical, biographical, and historical notices,” www.ancestry.com, 2005, p 12.
416. “Genealogical and Personal Memoirs Relating to the Families of Boston and Eastern Massachusetts, Edition: reprint 1995, 4 Volumes,” William Richard Cutter, Clearfield Company, Baltimore, MD, orig. 1908, Vol 1, p 113.
417. “American Marriages Before 1699,” 1877.
418. “1880 Census - Annapolis, MD,” Ancestry.com, p. 17.
419. Paul L. Child, “Genealogy of Paul L. Child,” http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?db=:2058160, Parish Reg. St. Mary Whitechapel, Stephney, Middlesex, England; Parish Re, g. of St. Helen Bishopsgate, London, Boyd's Marriage Index;. 171; Chalfon, t St. Peter Bucks parish Reg. St. Margaret Westminster Parish Reg.; St. B, otolph without Aldgate, London Parish Reg.; Adminstration of Wulstain Chi.
420. Ibid.
421. “1900 Census - Annapolis, MD,” Ancestry.com, p. 13.
422. Ibid. p. 14.
423. “Virginia, Death Records, 1912-2014 [database on-line],” www.ancestry.com, 2015.
424. “Vital Records of Norwich 1659-1848,” Hartford Society of Colonial Wars in the State of Connecticut, 1913, p. 15.
425. “NEHGS Register,” NE Historical and Genealogical Society, "Genealogical Data from Connecticut Cemeteries", Vol. 86 (1932), p. 377.
426. “Vital Records of Norwich 1659-1848,” Hartford Society of Colonial Wars in the State of Connecticut, 1913, p. 213.
427. Ibid. p. 214.
428. “Middletown, Rutland, VT Town records .” Vt records index says Apr 15, 1824 but that may be burial date.
429. “Vital Records of Norwich 1659-1848,” Hartford Society of Colonial Wars in the State of Connecticut, 1913, p. 243.
430. “Middletown Town Records, Book 2, Page: p. 514,” put on record March 13, 1797.
431. Ibid. p. 514.
432. “Haskin The Family 1660-1968,” Joseph A. Haskin, James A. Hatcher, Little Rock, Arkansas, 1968, p. 18.
433. “Monument in town Square Middletown Springs, Rutland, VT,” Photographed July 29, 2001.
434. “Vital Records-Newbury, Mass. .”
435. “Connecticut, Hale Cemetery Inscriptions and Newspaper Notices, 1629-1934,” www.ancestry.com, viewed 2015, Old Franklin Plains Cemetery.
436. “Haskin The Family 1660-1968,” Joseph A. Haskin, James A. Hatcher, Little Rock, Arkansas, 1968, p. 3.
437. “Vital Records of Norwich 1659-1848,” Hartford Society of Colonial Wars in the State of Connecticut, 1913, p. 31 (lists 1755).
438. “Haskin The Family 1660-1968,” Joseph A. Haskin, James A. Hatcher, Little Rock, Arkansas, 1968, p. 1.
439. Editor: Robert Charles Anderson, Great Migration Newsletter - Great Migration Study Project, NEHGS, Boston, MA, 2002, 2003, Vol. 12, Bonus Online Biographical Sketches - William Hoskins.
440. “Haskin The Family 1660-1968,” Joseph A. Haskin, James A. Hatcher, Little Rock, Arkansas, 1968, p. 2.
441. “Meet the Tisdales, Descendants of John Tisdale of Taunton MA, 1634-1980,” Rosa D. Tisdale, Gateway Press, Baltimore, MD, 1981.
442. Editor: Robert Charles Anderson, Great Migration Newsletter - Great Migration Study Project, NEHGS, Boston, MA, 2002, 2003, Vol. 12, Bonus Online Biographical Sketches - William Hoskins.
443. “Watertown Records comprising The First and Second Books of Town Proceedings with the Lands Grants and Possessions also The Proprietors' Book and The First Book and Supplement of Births Deaths and Marriages,” 1894, Vol. 2, p. 4.
444. Paul L. Child, “Genealogy of Paul L. Child,” http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?db=:2058160, Fenstanton Bishop's Transcripts Hungtingdon England; Fenstanton Parish Re, g. 1612-1630 Will of Richard Childe, clerk of Fenstanton; Huntingdon prob, ate 19 Jan 1558/9 H381 Archdeaconry Ct. of Huntingdon; St. Ives Parish Re, gistar of Huntingdon, England; St. Helen Bishopgate, London, England; Par.
445. Ibid. Will of Richard Childe, clerk of Fenstanton, Huntingdon written 21 Nov 15, 57 Prob 19 Jan 1558/9 Archdeaconry Ct. of Huntingdon; Visitation of Buck, s 1574, Oxford 1574, London 1568 for Richard Childe of Pensax, Worc. Esq, . College of Arms; Visitation of Worcester 1575 Childe of Pensax; Will o.
446. Ibid. Will of Edmund Child of Northwick, Worcester, proved 10 July 1511; Visita, tion of Worcester 1569 for Child and Hunkes Monuments in Blocley Church p, . 216; 1574 Visitation of Oxford, Buckingham & London-College of Nash; Hi, story of Worcester; William Childe the younger was also known as Gulielmu.
447. Ibid. Will of Edmund Child proved 10 July 1511 Northwick, Worchester; Visitatio, n of, Worchester 1569 p. Nash History of Worchester p 99,263,; Edmund died bef, ore his father and mother and names his father and mother, and wife as ex, ecutors in his will.
448. Ibid. Visitation of Bedford Shire 1634 - William from Northwick, Worcester P.C., C.;, Will of William Child of Newton, Dorset yeoman written 6 Nov prob 15 Ma, r 1571, 1569 Visitation of Worchester; Elias Child, Gen. of Child, Childs, Child, e, p., 32 Nash, History of Wocstr, Pedigree of child of Northwick Vol 1, pp. 99.
449. Ibid. Visitation of Worcester 1569 Child of Northwick & Pensax Worc.; Victoria, County History Vol 3 p. 270 P.C.C. will of Walter Childe of Salisbury,, Wiltshire prob 1522.
450. Ibid. History of Shrewsbury, Vol 1 "the Provosts and Bailiffs of Shrewsbury p, . 21, 942,45/52/h20;, S.A.T. Roll of 1901 3c Vol 942/45/c4A;, Elias Child, Gen of Child, Childs, Childe Families p.30.
451. Ibid. Victoria County History Vol III p. 270; Patent Rollof Worc. 28 Oct. 142, 8 Thomas, Childe of Northwick indicted; Parrish Registar of Kinlet p. viii Shropsh, ire, England; Nash History of Wrcst, Vol I pp. 98,99. 181.262.354-355; Elia, s Child, Gen of Child, Childs, Childe families pp.31-32,; escheater: taking land.
452. Ibid. Victoria County History Vol III p. 270,; Bournes, Celebrated London, Merchants,; Nash, History of Worchester p. 102, 263,; Child, Elias, Gen, . of, Child, Childs, Childe, p. 31-32,; Parish Registar of Kinlet p. viii Shro, pshire,, England.
453. Ibid. Victoria County History Vol 3 p. 270,; Childe, Elias; Childe, Childs, Chi, lde p., 31-32,; Parish Reg of Kinlet p. viii, Shropshire, England,; Lay Subsid, y Rolls, 1327 p. 22,23,64,69, Worcester,; Calendar of Closed Rolls for Worceste, r 1349-60, Thomas Childe 1355.
454. Ibid. Lay Subsidy Rolls of 1327 Henry of Estham pp. 5, 22,23,31,69,88 of Worces, ter,;, Nash, History of Worcester p. 102,; Elias Child, Child, Childs, Childe F, amilies, p.31,; Fleet of Fines, Worcester 1330, Philip Child, Chaplin vs Richar, d le, Child of Estham, Patent Rolls of Worcester-Richard Child,; William Joh.
455. Ibid. Halesowen Court Rolls 1270-1307 p. 31, 22 Sept 1271 p. 42.47hll Worcester, ,;, Nash, History of Worcester pp. 100,103,115, Vol II p.32,; Lay Subsidy Ro, lls of, 1276-82 p. 54, 1327 31,64,22,23,69,; Elias Child, Gen of Child, Childs, , Childe, Families p. 28,; Inquisition Norarum p.44 Richard Child 1340,; Fleet o.
456. Ibid. History of Shrewsbury Vol I pp. 12,13,21 942.45/52 H20 Halesowen Court Ro, lls, 1270-1307 942.47hll p.31,; Nash, History of Worcester pp.100,103,115 Vo, l II., p.32,; Elias Child, Gen of Child, Childs, Childe Families p.28,; John we, nt to, Worc. and took land taken to court, later bought much land there. Haleso.
457. Ibid. Roll of 1209, 1239 Shewsbury, Shropshire, England,; History of Shewsbury, Vol 1 p. 21,34.
458. Ibid. Roll of 1239, 1209, 1252 Shrewsbury, Shropshire, England, History of Shrewsbury, Vol I p. 21, Thomas b. 1200 had a message in Romaldesham: Deed of Drapers Co.
459. Ibid. History of Shrewsbury Vol 1 p. 5, 21, Roll of 1209, Shrewsbury, Shropshire, England;, Elias Child, Gen of Child, Child, Childe Families p.30, Robert le Childe was Provost of Shrewsbury, 1204-1208, Provost with Ruff, us., Robert not listed on roll of 1209 and evidently died 1208/9.
460. “1850 Census - Hancock Plantation, Aroostook Cty., ME, Page: p. 124A, 123 (Ellen Kelly),” Ancestry.com.
461. “1860 Census - Township 18, Range 7, Aroostook Cty., ME (Fort Kent), Page: 38,” Ancestry.com.
462. “1870 Census - Dalton, Aroostook Cty. ME, Page: p.46.”
463. “Probate Record - Harper Allen,” guardianship request signed Feb 1871, State of Maine Probate Court, Probate Records Index, 1954, Will probated February 1871. .
464. “Star Herald,” Presque Isle, Maine, A Look Backward, pg 1, Thursday, Mar 20, 1913.
465. “Death Record-Martha F. Rowe (photocopy of death record card),” 23 Jan 1932.
466. “Reflections of Early Ashland 1837-1937 (published for the Sesquicentennial Celebration that took place in the summer of 1987.,” unknown, Sesquecentennial Book Committee, Ashland, ME, 1987, p. 276.
467. “Probate Records for Ellen Allen’s estate - Aroostook Cty. Maine,” August 1866, copies in my file.
468. “Letter from Teresa E Parker to her daughter,” 3 Sep 1865, scan on file.
469. “ Acadia, Canada, Vital and Church Records (Drouin Collection), 1670-1946 (Catholic Church records),” www.ancestry.com, 2007.
470. “Vital Statistics from New Brunswick Newspapers. St. John, New Brunswick,” D. F. Johnson, 1986, 13:74 (New Brunswick Courier).
471. “Ashland Municipal Cemetary, Ashland ME.” 1-55.
472. “New Hampshire, Marriage Records Index, 1637-1947,” www.ancestry.com, 2011.
473. “Record of Marriages of Aroostook Cty ME (Salt Lake City: Filmed by the Genealogical Society of Utah),” 1954, Vol. 2, p. 16 (performed by J. Nowland, Justice of the Peace).
474. “Land Records of Aroostook Cty. ME, Deed Records for the Northern District of Aroostook County,” 1954, Salt Lake City: filmed by the Genealogical Society of Utah, Vol. 1, p.651.
475. “Probate Record - Helen/Ellen Allen, Aroostook Cty, ME,” Aug. 1866.
476. “Minnesota Department of Natural Resources,” http://www.dnr.state.mn.us/education/geology/digging/history.html-, viewed 2016.
477. “1870 Dalton, Aroostook, Maine non-population schedule,” www.ancestry.com, p 1.
478. “Weatherforyou (weather history),” http://www.weatherforyou.com, 2010.
479. “Additions and Corrections Vital Records of Danville (formerly Hawke) NH 1790-1886,” The Hawke Historical Society, The Hawke Historical Society.
480. “Massachusetts Vital Records, 1841-1910,” www.americanancesters.org, NEHGS database, 2006, Vol. 328, p. 308.
481. “1900 Census - West Newbury Town, Essex County, MA - District 469.” Book 1, pg. 303.
482. “Massachusetts Vital Records, 1841-1910,” www.americanancesters.org, NEHGS database, 2006, Vol. 528, p. 692.
483. Ibid. Vol. 135, p. 162 (marriage record lists her as 17 years old).
484. Ibid. Vol.135. p. 162.
485. “Vital Records of Danville (formerly Hawke), NH 1760-1886,” The Hawke Historical Society, Hawke Historical Society, 1979.
486. “Massachusetts Vital Records, 1841-1910,” www.americanancesters.org, NEHGS database, 2006, Vol. 45, p. 163 (marriage record).
487. “Massachusetts Vital Records to 1850,” NEHGS database, 2006, Vol. 265, p. 277.
488. “1860 Census - Newbury, Essex Cty, Massachusetts,” online database, www.ancestry.com.
489. “Massachusetts Vital Records, 1841-1910,” www.americanancesters.org, NEHGS database, 2006, Vol. 45, p. 163.
490. New Hampshire Genealogical Record, New Hampshire Genealogical Society, Sanborn, George F. Jr., "Joseph Dow's Second Wife, and the Byfield Crew, , Jan. 1991, p. 40.
491. “Vital Records of Salisbury Massachusetts to the End of the Year 1849,” The Topsfield Historical Socieity, Topsfield, MA, 1915, p. 329 (Records from the old Norfolk Co. Court book).
492. David W. Grant, Merrimac, NJ , Clipping sent to the Blaisdell Family Assoc., June, 1998.
493. “Blaisdell Papers,” Blaisdell Family Association, Vol 1, No 5, p. 13.
494. “Additions and Corrections Vital Records of Danville (formerly Hawke) NH 1790-1886,” The Hawke Historical Society, The Hawke Historical Society, also Blaisdell Assoc. Sept. 2000.
495. “History of Old Chester, NH from 1719 to 1869,” Benjamin Chase, Auburn, NH, 1869, p. 120.
496. “Blaisdell Papers,” Blaisdell Family Association, Vol 3, No 8 sup; Vol 1, No 9 p. 10, Vol 4 p. 53.
497. “Old Families of Salisbury and Amesbury, Massachusetts, with some related Families of Newbury, Haverhill, Ipswich, and Hampton,” David W. Hoyt, New England History Press, Somersworth, NH, 1981, p. 639.
498. “New Hampshire, Birth Records, 1659-1900,” www.ancestry.com, 2013.
499. “Blaisdell Papers,” Blaisdell Family Association, Vol 3, p 224.
500. Ibid. Vol 1, #9, p 13.
501. “Old Families of Salisbury and Amesbury, Massachusetts, with some related Families of Newbury, Haverhill, Ipswich, and Hampton,” David W. Hoyt, New England History Press, Somersworth, NH, 1981, p. 638, 639.
502. Ibid. pg. 638, 639.
503. “Blaisdell Papers,” Blaisdell Family Association, Vol 3, No 8 supp; Vol 4 p. 53.
504. “Vital Records of Amesbury, Massachusetts to the Year 1849,” 1913, CD.
505. “Kingston, New Hampshire: Early Families, Patriots & Soldiers,” Kathleen E. Hosier, Heritage Books, Inc., Bowie, MD, 1993.
506. “Essex Antiquarian Magazine.” Vol. 9, p. 52.
507. “Blaisdell Papers,” Blaisdell Family Association, Vol 4, p 53.
508. Ibid. Vol. 3, No 8 supp FME W33 pt. 1.
509. Ibid. Vol 3, No 8 supp.
510. “Blaisdell Family Association Manuscripts,” undated.
511. “Blaisdell Papers,” Blaisdell Family Association, Vol 3, No 8 supp; No 7 p. 188; Vol 7 p. 236; Vol 4 No 2 p. 53.
512. “Old Families of Salisbury and Amesbury, Massachusetts, with some related Families of Newbury, Haverhill, Ipswich, and Hampton,” David W. Hoyt, New England History Press, Somersworth, NH, 1981, p. 65.
513. “New Hampshire, Marriage and Divorce Records, 1659-1947,” www.ancestry.com, 2013.
514. “Maine, Death Records, 1617-1922,” www.ancestry.com, 2010.
515. “Massachusetts Vital Records, 1841-1910,” www.americanancesters.org, NEHGS database, 2006, Vol. 186, p. 280.
516. Ibid. Vol. 214, p. 285.
517. Ibid. Vol. 406, p. 412.
518. “1930 Census - West Newbury, Essex Cty, MA,” www.ancestry.com, Dist 284, sheet 1A.
519. “Massachusetts Vital Records, 1841-1910,” www.americanancesters.org, NEHGS database, 2006, Vol. 196, p. 282.
520. “Gravestone image.” Merrimac Cemetary, West Newbury, MA.
521. “Massachusetts Vital Records, 1841-1910,” www.americanancesters.org, NEHGS database, 2006, Vol. 250, p. 329.
522. Ibid. Vol. 277, p. 308.
523. Ibid. Vol. 295, p. 305.
524. “The Great Migration: The Winthrop Fleet of 1630 ,” http://members.aol.com/dcurtin1/gene/winthrop.htm, 2003.
525. “Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts, including Waltham and Weston: to which is appended The Early History of the Town with Illlustrations, Maps and Notes, Edition: Second Edition,” Henry Bond, N. E. Historic Genealogical Society, Boston, MA, 1860, pg 24.
526. “Watertown Records comprising The First and Second Books of Town Proceedings with the Lands Grants and Possessions also The Proprietors' Book and The First Book and Supplement of Births Deaths and Marriages,” 1894, Book 2, p. 22.
527. “Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts, including Waltham and Weston: to which is appended The Early History of the Town with Illlustrations, Maps and Notes, Edition: Second Edition,” Henry Bond, N. E. Historic Genealogical Society, Boston, MA, 1860, Vol. 1, p. 275.
528. Ibid. Vol. 1, p. 148.
529. Ibid. Vol. 1, p. 279.
530. “Watertown Records comprising The First and Second Books of Town Proceedings with the Lands Grants and Possessions also The Proprietors' Book and The First Book and Supplement of Births Deaths and Marriages,” 1894, Book 2, p. 94.
531. “1820 - Fairfield, Somerset, ME,” www.ancestry.com, 2017.
532. “1880 Census - Fairfield, Aroostook, ME,” Ancestry.com, p. 327.
533. “1810 Census - Fairfield, Somerset Cty., ME,” Ancestry.com, Roll: 12; Page: 522; Image: 518.10.
534. “1790 Census - Fairfield, Lincoln Cty, ME,” online database, www.ancestry.com, Series: M637; Roll: 2, pg 32, image 32.
535. Richardson Allen, October 2017.
536. “1860 Census - Derry, NH, Page: p. 17,” Ancestry.com.
537. “1870 Census - Derry, NH, Page: p. 5,” Ancestry.com.
538. “1880 Census - Merrimac, MA,” Ancestry.com, p. 35.
539. “Massachusetts Vital Records, 1841-1910,” www.americanancesters.org, NEHGS database, 2006, Vo. 424, p. 449 (daughter's marriage record).
540. “Vital Records of Bridgewater, Massachuestts, to the Year 1850 (2 Vol.),” Editor: Henry Edwards Scott, NEHGS, Boston, 1916, Vol. 1, p. 328.
541. “Annals of Oxford, Maine, from its incorporation, February 27, 1829 to 1850. Prefaced by a brief account of the settlement Shepardsfield plantation, now Hebron and Oxford, and supplemented with genealogical notes.,” Marquis Fayette King, Higginson Book Co., Salem, MA, 1903, p. 287.
542. “Genealogy of the Edsons,” Jarvis Bonesteel Edson, Knickerbocker Press, New York, 1903, p. 897.
543. “Vital Records of Bridgewater, Massachuestts, to the Year 1850 (2 Vol.),” Editor: Henry Edwards Scott, NEHGS, Boston, 1916, Vol. 2, p. 385.
544. “History of the Early Settlement of Bridgewater, in Plymouth County, Massachusetts, including an extensive Family Register, Edition: online version with corection notes - http://www.rootsweb.com/~mabridge/mitchell/contents.html,,”; Nahum Mitchell, original publisher Kidder and Wright, Boston, 1840, p. 346.
545. “A Gazetteer of the State of Maine With Numerous Illustrations, Edition: electronic editon at Heritagebooks.com,” George J. Varney, B. B. Russell, Boston, 1881, p. 366.
546. “Vital Records of Bridgewater, Massachuestts, to the Year 1850 (2 Vol.),” Editor: Henry Edwards Scott, NEHGS, Boston, 1916, Vol. 1, p. 332.
547. “Epitaphs in Old Bridgewater, Massachusetts,” Williams Latham, Heritage Books, Bowie, MD, 1986 reprint, p. 182 (the small pox graveyard).
548. Ibid. p 92.
549. “Vital Records of Bridgewater, Massachuestts, to the Year 1850 (2 Vol.),” Editor: Henry Edwards Scott, NEHGS, Boston, 1916, Vol. 1, p. 331.
550. Ibid. Vol. 1, p. 334.
551. “Epitaphs in Old Bridgewater, Massachusetts,” Williams Latham, Heritage Books, Bowie, MD, 1986 reprint, p 182.
552. “Vital Records of Bridgewater, Massachuestts, to the Year 1850 (2 Vol.),” Editor: Henry Edwards Scott, NEHGS, Boston, 1916, Vol. 1, p. 335.
553. “A Genealogical Account of The Edsons, Early Settled in Bridgewater,” Lowell, Thos P. James, 1864.
554. “Vital Records of Bridgewater, Massachuestts, to the Year 1850 (2 Vol.),” Editor: Henry Edwards Scott, NEHGS, Boston, 1916, Vol. 1, p. 101.
555. Ibid. Vol. 2, p. 463.
556. “History of the Early Settlement of Bridgewater, in Plymouth County, Massachusetts, including an extensive Family Register, Edition: online version with corection notes - http://www.rootsweb.com/~mabridge/mitchell/contents.html,,”; Nahum Mitchell, original publisher Kidder and Wright, Boston, 1840, p. 266.
557. “Vital Records of Bridgewater, Massachuestts, to the Year 1850 (2 Vol.),” Editor: Henry Edwards Scott, NEHGS, Boston, 1916, Vol. 2, p. 273.
558. “Edsons in England and America and Genealogy of the Edisons,” Jarvis Bonesteel Edson, Knickerbocker Press, New York, 1903, p 467.
559. “The Zadock Woods Family,” http://www.tamu.edu/faculty/ccbn/dewitt/woodsfam.htm, 2015.
560. “1860 Census - French Creek, Chautauqua, New York,” www.Anestry.com, 2016, p 24.
561. “Record of service of Michigan volunteers in the civil war, 1861-1865 (Pub. by authority of the Senate and House of representatives of the Michigan Legislature under the direction of Brig. Gen. Geo. H. Brown, adjutant general),” George H Turner, Ihling Bros & Everard, printers, Kalamazoo, MN, Vol 6, p 153.
562. “Civil War Soldier Records and Profiles, 1861-1865 ,” www.ancestry.com, 2009.
563. “Vital Records of Norwich 1659-1848,” Hartford Society of Colonial Wars in the State of Connecticut, 1913, p. 212.
564. Ibid. p. 242.
565. Ibid. p. 134.
566. Ibid. p. 31.
567. Ibid. p. 32.
568. “The Genealogical Exchange Vol 1-7 (Monthly Magazine began in 1908),” Natalie R. Fernald.
569. “History of Montville, Connecticut: Formerly the North Parish of New London from 1640 to 1896,” Henry Baker, Lockwood & Brainard Company, 1896, p 343.
570. “Haskin The Family 1660-1968,” Joseph A. Haskin, James A. Hatcher, Little Rock, Arkansas, 1968, p. 4.
571. “Vital Records of Norwich 1659-1848,” Hartford Society of Colonial Wars in the State of Connecticut, 1913, p. 162.
572. “Hyde Genealogy: Or, The Descendants,in the Female as Well as in the Male Lines, from William Hyde, of Norwich with their places of residence, and dates of births, marriages, etc., and other particulars of them and their familes and ancestry,” Rueben Hyde Walworth, J. Munsell, 1864, Vol 1, p 29.
573. “Family Search Web Site - The Church of Jesus Christ of Latter-day Saints,” www.familysearch.org.
574. “Vital Records of Norwich 1659-1848,” Hartford Society of Colonial Wars in the State of Connecticut, 1913, p. 91.
575. “Hyde Genealogy: Or, The Descendants,in the Female as Well as in the Male Lines, from William Hyde, of Norwich with their places of residence, and dates of births, marriages, etc., and other particulars of them and their familes and ancestry,” Rueben Hyde Walworth, J. Munsell, 1864, Vol 1, p 22.
576. Ibid. p 21.
577. “Vital Records of Norwich 1659-1848,” Hartford Society of Colonial Wars in the State of Connecticut, 1913, p. 4.
578. “NEHGS Register,” NE Historical and Genealogical Society, 1902, p 162.
579. “History of Jay, Maine from its settlement as Phips Canada.,” Virginia Plaisted Moulton, Penobscot Press, Camden, ME, c.1995, p. 101.
580. “1830 Census - Livermore ME,” Ancestry.com, p. 139.
581. “Genealogy of the descendants of William Haskell ca1618-1693 and Mary Tybott 1628-1693,” complied by Marion S. Anderson for the Haskell Family Assoc .
582. “Haskell Family Association,” www.haskellfamily.org, viewed 2015, their maintained website: http://hfa.haskells.net/haskellfamilyna/.
583. “Massachusetts Vital Records, 1841-1910,” www.americanancesters.org, NEHGS database, 2006, Vol. 558,p. 594.
584. “Find a Grave,” www.findagrave.com, 2013, changed first name spelling to that on headstone.
585. “Marriage Registry Book - Haverhill MA (Massachusetts Vital Records, 1841ñ1910 database),” NEHGS scanned page, 2006, Vo. 451, p. 380.
586. “Massachusetts Vital Records, 1841-1910,” www.americanancesters.org, NEHGS database, 2006, Vol. 467, p. 403 (son Perley's birth record).
587. “1900 Census - Somerville, Middlesex, MA,” Ancestry.com, Dist. 924, sht #8.
588. “1910 Census - Haverhill, MA,” Ancestry.com, Ward 4, p. 13A.
589. “1930 Census - Merrimac, MA,” Ancestry.com, p. 37 (sheet 19A).
590. “Find a Grave,” www.findagrave.com, 2013, Walnut Hill Cemetery-West Newbury-Essex County-MA.
591. “1920 Census - Haverhill, MA,” Ancestry.com, Ward 6, p. 12A.
592. “Marriage Registry Book - Haverhill MA (Massachusetts Vital Records, 1841ñ1910 database),” NEHGS scanned page, 2006, Vol. 451, p. 380.
593. “Find a Grave,” www.findagrave.com, 2013, Walnut Hill Cemetery-West Newbury-Essex County-Ma.
594. “History of Connecticut Families from the New England Historical and Genealogical Register, Volume: Vol I,” Ashbel Woodward, Genealogical Publishing Co., Baltimore, MD, 1893, p. 594.
595. “Vital Records of Norwich 1659-1848,” Hartford Society of Colonial Wars in the State of Connecticut, 1913.
596. “Vital Records of Attleborough MA to the end of 1849,” CD, Essex Institute, 1933.
597. “NEHGS Register,” NE Historical and Genealogical Society, Vol 11, p 141.
598. “Genealogical and Family History of the County of Jefferson, New York: A Record of the Achievements of Her People and the Phenomenal Growth of Her Agricultural and Mechanical Industries,” Rensselaer Allston Oakes, Higginson Book Co, Jefferson County NY, 1905, Vol 2, p 1036.
599. “NEHGS Register,” NE Historical and Genealogical Society, Vol 11, p 142.
600. Ibid. Vol 11. p 142.
601. Ibid. Vol 11. p 141.
602. Ibid. Vol 11, 141.
603. “Vital Records of Gloucester MA to the end of 1849,” CD, Essex Institute, 1933.
604. Ibid. Vol. 1, p. 596.
605. Ibid. Vol. 2, p. 171, 470.
606. “History of Norwich, Connecticut, from its possession by the Indians to the year 1866,” Frances Manwaring Caulkins, pub. by the author, Hartford, Conn., 1866.
607. “Early Vital Records of Essex County, Massachusetts to about 1850,” CD, Search & Research Publishing Co., Vol. 1, p. 366.
608. “So Soon Forgotten, Three Thousand Fillmores; the Descendants of John. the Mariner, and his wife, Abigail (Tilton) Fillmore,” Charles L. Fillmore, Damen Inc., Rutland, VT, 1984.
609. “Early Vital Records of Essex County, Massachusetts to about 1850,” CD, Search & Research Publishing Co., Vol. 2, p. 426.
610. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 11, p. 61.
611. “Vital Records of Gloucester MA to the end of 1849,” CD, Essex Institute, 1933, Vol. 1, p. 206.
612. “Early Vital Records of Essex County, Massachusetts to about 1850,” CD, Search & Research Publishing Co., Vol. 2, p. 693.
613. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 68, p. 68.
614. “Tilton Family,” www.tilton.org.
615. “Genealogical Dictionary of Maine and New Hampshire,” Noyes/Libby/Davis, Reprint (1 Volume) Genealogical Publishing Co. Inc, Baltimore, MD, 2002, p. 686.
616. Charles Littlefield Seaman, The Littlefield Family Newsletter, self-published, Ogunquit, ME, Vol. 1, p. 3.
617. “A Genealogical Dictionary of the First Settlers of New England, Showing Three Generations of Those Who Came Before May, 1692, on the Basis of Farmer's Register,” James Savage, Little, Brown and Co., Boston, MA, 1860, 1862, Vol 4, p. 304-305.
618. Ibid. Vol. 4, p. 304.
619. “History of Wells and Kennebunk.” p 83.
620. “NEHGS Register,” NE Historical and Genealogical Society, 1943, p. 93.
621. “Genealogical Dictionary of Maine and New Hampshire,” Noyes/Libby/Davis, Reprint (1 Volume) Genealogical Publishing Co. Inc, Baltimore, MD, 2002, p. 686 (also listed in the Vital Records of Ipswich, but last number of t, he year is missing).
622. “A Genealogical Dictionary of the First Settlers of New England, Showing Three Generations of Those Who Came Before May, 1692, on the Basis of Farmer's Register,” James Savage, Little, Brown and Co., Boston, MA, 1860, 1862, Vol. 4, p. 304 (listed in her mother's will).
623. “-History of Ipswich, Essex, and Hamilton ,” Joseph B Felt, C. Folsom, Cambridge, MA, 1834.
624. “Vital Records of Gloucester MA to the end of 1849,” CD, Essex Institute, 1933, Vol. 1, p. 200.
625. Ibid. Vol. 3, p. 113.
626. Ibid. Vol. 1, p. 207.
627. Ibid. Vol. 1, p. 201.
628. Ibid. Vol. 1, p. 205.
629. Ibid. Vol. 3, p. 111.
630. Ibid. Vol. 3, p. 114.
631. “History of the Town of Gloucester, Cape Ann: including the town of Rockport,” John J. Babson, Procter Brothers, Gloucester, MA, 1860.
632. “Vital Records of Gloucester MA to the end of 1849,” CD, Essex Institute, 1933, Vol. 2, p. 173.
633. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 4, p. 362.
634. “Vital Records of Gloucester MA to the end of 1849,” CD, Essex Institute, 1933, Vol. 2, p.169, 469.
635. Ibid. Vol. 1, p. 202.
636. Ibid. Vol. 1, p. 204.
637. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 8, p. 50 (says he was 20 yrs. old in 1665).
638. “Vital Records of Gloucester MA to the end of 1849,” CD, Essex Institute, 1933, Vol. 3, p. 266.
639. “Wainwright Family Website (quotes vital records and town histories),” www.wainwrightfamily.org/vinsonfhr.htm , 2003.
640. “A Genealogical Dictionary of the First Settlers of New England, Showing Three Generations of Those Who Came Before May, 1692, on the Basis of Farmer's Register,” James Savage, Little, Brown and Co., Boston, MA, 1860, 1862, Vol. 3, p. 580.
641. “Vital Records of Gloucester MA to the end of 1849,” CD, Essex Institute, 1933, Vol. 3, p. 263.
642. Ibid. Vol. 2, p. 464.
643. Ibid. Vol. 1, p. 561.
644. Ibid. Vol 3, p. 128.
645. Ibid. Vol. 2, p. 472.
646. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 53, p. 30.
647. “Vital Records of Gloucester MA to the end of 1849,” CD, Essex Institute, 1933, Vol. 1, p. 604.
648. Ibid. Vol. 1, p. 601.
649. “History of the Town of Gloucester, Cape Ann: including the town of Rockport,” John J. Babson, Procter Brothers, Gloucester, MA, 1860, Notes and Additions, p 196.
650. “Vital Records of Gloucester MA to the end of 1849,” CD, Essex Institute, 1933, Vol. 2, p. 467.
651. “History of the Town of Gloucester, Cape Ann: including the town of Rockport,” John J. Babson, Procter Brothers, Gloucester, MA, 1860, Notes and Additons, p 196.
652. “The accused witches of Gloucester,” http://historyofmassachusetts.org/the-accused-witches-of-gloucester/, viewed 2015.
653. “Vital Records of Gloucester MA to the end of 1849,” CD, Essex Institute, 1933, Vol. 1, p. 603.
654. “The Ladd Family: A Genealogical and Biographical Memoir of the Descendants of Daniel Ladd, of Haverhill, Mass., Joseph Ladd, of Portsmouth, R.I., John Ladd, of Burlington, N.J., John Ladd, of Charles City Co., Va (Google eBook),” Warren Ladd, Edmund Anthony & Sons, New Bedford, MA, 1890, p 19.
655. “Vital Records of Norwich 1659-1848,” Hartford Society of Colonial Wars in the State of Connecticut, 1913, Part i, p. 4.
656. Ibid. Part 1, p 264.
657. Ibid. p 4.
658. “Early Connecticut Marriages,” www.ancestry.com, 2006, Norwich-Bozrah, New London County, p.51.
659. “Hyde Genealogy: Or, The Descendants,in the Female as Well as in the Male Lines, from William Hyde, of Norwich with their places of residence, and dates of births, marriages, etc., and other particulars of them and their familes and ancestry,” Rueben Hyde Walworth, J. Munsell, 1864, Vol 1, p 89.
660. Ibid. p 92.
661. Ibid. p 73.
662. “Mayflower Families Through Five Generations: Volume Eighteen, Part II, Richard Warren,” Robert Wakefield, Richard Wakefield, General Society of Mayflower Descendants, Plymouth, 1999.
663. “The Family of John Perkins of Ipswich, Mass: Complete in Three Parts,” George Augustus Perkins, author, 1884, p 43.
664. “Vital Records of Norwich 1659-1848,” Hartford Society of Colonial Wars in the State of Connecticut, 1913, Part 1, p 464.
665. “Connecticut, Hale Cemetery Inscriptions and Newspaper Notices, 1629-1934 ,” www.ancestry.com, 2012.
666. “Vital Records of Norwich 1659-1848,” Hartford Society of Colonial Wars in the State of Connecticut, 1913, p 212.
667. Ibid. Part 1, p. 212.
668. “Great Migration: Immigrants to New England, 1634-1635,” www.americanancestors.org, 2003, VII, p 207.
669. “Genealogy of Col. Israel Tisdale and His Descendants,” Edith Francena Tisdale, Boston, MA, 1909, p 20.
670. “Meet the Tisdales: descendants of John Tisdale of Taunton, Mass., 1634-1980 ,” Rosa D. Tisdale, Gateway Press, Washington, DC, 1981.
671. “Find a Grave,” www.findagrave.com, 2013, Quoting Gret Migration Study Project (Anderson).
672. “Great Migration: Immigrants to New England, 1634-1635,” www.americanancestors.org, 2003, Vol VI, p 357.
673. “New England Marriages Prior to 1700 ,” www.ancestry.com, 2012, listed as age 40 when she died.
674. “Great Migration: Immigrants to New England, 1634-1635,” www.americanancestors.org, 2003, Vol, VI, p 357.
675. “New England Families Genealogical and Memorial: A record of the achievements of her people in the making of commonwealths and the founding of a nation,” William Richard Cutter, Genealogical Publishing Co., Baltimore, MD, 1913, 1996, Vol 3, p 1370.
676. “History of Bristol County, MAssachusetts: With Biographical Sketches of Many of Its Pioneers and Prominent Men,” Duane Hamilton Hurd, J. W. Lewis & Company, 1883, Part 1, p 187.
677. “Early Vital Records of Plymouth County, Mass.,” CD transcription, Mayflower Descendant Vol. 18, p. 56.
678. “A historical and biographical genealogy of the Cushmans; the descendants of Robert Cushman, the Puritan, from the year 1617 to 1855,” H. W. Cushman, Little, Brown, Boston, 1855.
679. The Mayflower Descendant, 1620-1920: A Quarterly Magazine of Pilgrim Genealogy and History, Massachusetts Society of Mayflower Descendants, 1899-1937, 1987 until 2014. Currently published by New England Historical Genealogical Society, Plymouth Col. Records p. 95 in MD 12:84 "William Hodgekins and Sara Chus, hman".
680. Editor: Robert Charles Anderson, Great Migration Newsletter - Great Migration Study Project, NEHGS, Boston, MA, 2002, 2003, Possibly the son of William. He is named in John Hoskins’ will as his brother. So, they were certainly brothers - not likely the sons of William..
681. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 4, p. 255.
682. “Descendants of Edward Small of New England and the Allied Families with Tracings of English Ancestry,” Lora Altine Woodbury Underhill, Privately printed by The Riverside Press, 1910, Vol 2, p 529.
683. “Hoskine, Hoskins or Haskins Family,” Ebenezer Weaver Peirce, Photo-offset copy, Newberry Library, Chicago, IL, 1971.
684. “Plymouth Colony It's History & People 1620-1691,” Eugene Aubrey Stratton, Ancestry Publishing, Salt Lake City, UT, 1986, p. 276 (quotes Small Descendants Vol. 2, p. 669) and p. 288-289 ("The fir, st-born seem to be any needy child of those who were in Plymouth by 1627., ").
685. Ibid. p. 263.
686. “Descendants of Edward Small of New England and the Allied Families with Tracings of English Ancestry,” Lora Altine Woodbury Underhill, Privately printed by The Riverside Press, 1910, Vol 2, p 530.
687. “Early Vital Records of Plymouth County, Mass.,” CD transcription.
688. Ibid. Mayflower Descendant Vol. 17, p. 183.
689. “Plymouth Colony It's History & People 1620-1691,” Eugene Aubrey Stratton, Ancestry Publishing, Salt Lake City, UT, 1986, p. 182 (additional information from Ancestry World Tree Project - Hartun, g-Ritter Genealogy and Ancesters and Descendants of Richard Merritt Clark, ).
690. “A Genealogical Dictionary of the First Settlers of New England, Showing Three Generations of Those Who Came Before May, 1692, on the Basis of Farmer's Register,” James Savage, Little, Brown and Co., Boston, MA, 1860, 1862, Vol. 2, p. 466.
691. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 125, p. 80.
692. “Early Vital Records of Plymouth County, Mass.,” CD transcription, Mayflower Descendant Vol. 18, p. 168 (also NEHGS Register Vol. 125, p, . 80).
693. Ibid. Mayflower Descendant Vol. 18, p. 56.
694. “Through the Looking Glass ,” http://www.mayflowerfamilies.com, 2003, Hoskins Notes Page.
695. “A Genealogical Dictionary of the First Settlers of New England, Showing Three Generations of Those Who Came Before May, 1692, on the Basis of Farmer's Register,” James Savage, Little, Brown and Co., Boston, MA, 1860, 1862, Vol. 2, p. 466 (also NEHGS Register Vol. 4, p. 255).
696. “Evidences of the Winthrops of Groton, Co. Suffolk. England and of Families in and near that County, with whom they intermarried,” J. Muskett & R. Winthrop, 1894-1896.
697. Suellen Clopton Blanton, “The Descendants of Adam Winthrop, I, of Lavenham & His Wife Joane Burton,” http://homepages.rootsweb.ancestry.com/~clopton/winthrop.htm, 2015, quoted Winthrop Papers Vol 1.
698. “1910 Census - Haverhill, MA,” Ancestry.com, p. 13A.
699. “Massachusetts Vital Records, 1841-1910,” www.americanancesters.org, NEHGS database, 2006, Vol. 467, p. 403 (headstone gives birth as 25 Apr 1898).
700. “1920 Census - Haverhill, MA,” Ancestry.com, p. 12A.
701. “Massachusetts Vital Records, 1841-1910,” www.americanancesters.org, NEHGS database, 2006, Vol. 542, p. 443.
702. Ibid. Vol. 582, p. 477.
703. “Watertown Records comprising The First and Second Books of Town Proceedings with the Lands Grants and Possessions also The Proprietors' Book and The First Book and Supplement of Births Deaths and Marriages,” 1894, Vol. 1, p. 48.
704. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 64, p. 353 (Parish registers of Nayland, Cty. Suffolk).
705. “Watertown Records comprising The First and Second Books of Town Proceedings with the Lands Grants and Possessions also The Proprietors' Book and The First Book and Supplement of Births Deaths and Marriages,” 1894, Vol. 1, p. 16.
706. Ibid. Vol. 1, p. 21.
707. “Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts, including Waltham and Weston: to which is appended The Early History of the Town with Illlustrations, Maps and Notes, Edition: Second Edition,” Henry Bond, N. E. Historic Genealogical Society, Boston, MA, 1860, Vol 1, p 620.
708. “New England Families Genealogical and Memorial: A record of the achievements of her people in the making of commonwealths and the founding of a nation,” William Richard Cutter, Genealogical Publishing Co., Baltimore, MD, 1913, 1996, Vol 4, p 1976.
709. “Watertown Records comprising The First and Second Books of Town Proceedings with the Lands Grants and Possessions also The Proprietors' Book and The First Book and Supplement of Births Deaths and Marriages,” 1894, Vol. 1, p. 27.
710. Ibid. Vol. 1, p. 34.
711. Michael Roman, “The Barron Family,” http://freepages.genealogy.rootsweb.ancestry.com/~mroman/barron.htm, viewed 2015.
712. “Watertown Records comprising The First and Second Books of Town Proceedings with the Lands Grants and Possessions also The Proprietors' Book and The First Book and Supplement of Births Deaths and Marriages,” 1894, Vol. 1, p. 23.
713. Ibid. Vol. 1, p. 57.
714. Ibid. Vol. 1, p. 58.
715. “Descendants of Symond Fiske, Lord of the Manor of Stad- --haugh, Suffolk County, England, from the time of --Henry IV. to Date, including all the American --Members of the Family.,” Frederick Clifton Pierce, Press of W. B. Conkey Co, Chicago, IL, 1896. , p 95.
716. “Watertown Records comprising The First and Second Books of Town Proceedings with the Lands Grants and Possessions also The Proprietors' Book and The First Book and Supplement of Births Deaths and Marriages,” 1894, Vol. 1, p. 65.
717. Ibid. Vol. 2, p. 12.
718. “John Warren Sketch,” Robert Charles Anderson, The Great Migration Begins: Immigrants to New England, 1620-1633, New England Historic Genealogical Society, Boston, MA, 1995 (online database).
719. “Genealogical and Family History of Western New York: A Record of the Achievements of Her People in the Making of a Commonwealth and the Building of a Nation,” William Richard Cutter, Lewis Historical Publishing Co, 1912, New York, Vol 2, p 680.
720. “A Genealogical Dictionary of the First Settlers of New England, Showing Three Generations of Those Who Came Before May, 1692, on the Basis of Farmer's Register,” James Savage, Little, Brown and Co., Boston, MA, 1860, 1862, Vol 4.
721. Ibid. Vol. 4.
722. Ibid. Vol 4.
723. “NEHGS Register,” NE Historical and Genealogical Society, Vol 147, p 327.
724. “Massachusetts, Deaths and Burials, 1795-1910,” www.familysearch.org, 2015.
725. “Watertown Records comprising The First and Second Books of Town Proceedings with the Lands Grants and Possessions also The Proprietors' Book and The First Book and Supplement of Births Deaths and Marriages,” 1894, Book 2, p. 127.
726. “NEHGS Register,” NE Historical and Genealogical Society, Vol 64 (called "my myddle son" in his father's will).
727. Ibid. Vol. 64, p. 354 (Parish registers of Nayland, Cty. Suffolk).
728. Ibid. Vol. 64, p. 355.
729. Ibid. Vol. 143, p. 216.
730. “50 Great Migration Colonists to New England and Their Origins,” John Brooks Threfall, no publisher, Nadison, WI, 1990.
731. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 64, p. 354.
732. Ibid. Vol. 64, p. 353 (Parish Registers of Nayland, Cty. Suffolk).
733. “50 Great Migration Colonists to New England and Their Origins,” John Brooks Threfall, no publisher, Nadison, WI, 1990, p. 485.
734. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 64 (named in his will).
735. Ibid. Vol 64, p. 353.
736. Ibid. Vol. 64 (named in father John's will).
737. Ibid. Vol. 64, p. 348.
738. “The Ancestry of Eva Belle Kempton 1878-1908, Part I,” Dean Crawford Smith, The New England Historic Genealogical Society, Boston, MA, 1996, p. 464.
739. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 64 (name in father John's will).
740. “The Ancestry of Eva Belle Kempton 1878-1908, Part I,” Dean Crawford Smith, The New England Historic Genealogical Society, Boston, MA, 1996, p. 463.
741. “A History and Genealogy of the Warren Family in Normandy, Great Britian and Irelend, France, Holland, Tuscany, United States of America, etc. (A.D. 912-1902),” Thomas Warren, Gateway Press, Baltimore, MD, 1989.
742. “NEHGS Register,” NE Historical and Genealogical Society, Vol 64 (called "my eldest son" in his father's will).
743. “Henkle Cemetery listing in the IA GenWeb Project,” http://iagenweb.org/lee/cems/henkle.htm (list in my file), 2012, lists his age as 7 mo 8 days.
744. “The Henckel Genealogy 1500 - 1960 Ancestry and Descendants of Reverend Anthony Jacob Henckel, 1668 - 1728, Pioneer Evangelical Lutheran Minister Emigrant from the German Palatinate to America in 1717,” Junkin, William Sumner & Junkin, Minnie Wyatt, C. W. Hill Printing Company, Spokane, Washington, 1964, p. 442.
745. “Appanoose County Death Registers (FHL-1007187).” p. 88, line 76.
746. “Daughters of the American Revolution Lineage Book,” University of Michigan, 1905, digitized 2005, DAR ID Number: 76250.
747. “Old Families of Salisbury and Amesbury, Massachusetts, with some related Families of Newbury, Haverhill, Ipswich, and Hampton,” David W. Hoyt, New England History Press, Somersworth, NH, 1981.
748. “History of Salisbury New Hampshire, From Date of Settlement to the Present Time, the Whole Interspersed with Numerous Interesting Incidents, Embellished with Maps, Cuts, and Portraits of Distinguished Citizens, Edition: reprint,” collated by John J. Dearborn, edited by James O. Adams and Henry P. Rolfe, Higginson Book Co., Salem, MA, 1890, p. 478.
749. “Old Families of Salisbury and Amesbury, Massachusetts, with some related Families of Newbury, Haverhill, Ipswich, and Hampton,” David W. Hoyt, New England History Press, Somersworth, NH, 1981, p. 618.
750. “The Great Migration Begins: Immigrants to New England, 1620-1633,” Robert Charles Anderson, New England Historic Genealogical Society, Boston, MA, 1995 (online database), Vol. 1, p. 321 (date based on first wife's death - no date given in Grea, t Migration).
751. “NEHGS Register,” NE Historical and Genealogical Society, Vol 1943, p. 85.
752. “Vital Records of Salisbury Massachusetts to the End of the Year 1849,” The Topsfield Historical Socieity, Topsfield, MA, 1915, p. 22.
753. “Essex Antiquarian Magazine.” Blasdell Genealogy, Vol 9, p 49.
754. Ibid. Blasdell Genealogy, Vol 9, p 50.
755. “Vital Records of Salisbury Massachusetts to the End of the Year 1849,” The Topsfield Historical Socieity, Topsfield, MA, 1915.
756. “New England Marriages Prior to 1700 ,” www.ancestry.com, 2012, p. 75.
757. “Blaisdell Papers,” Blaisdell Family Association, Vol. 1, #2.
758. “NEHGS Register,” NE Historical and Genealogical Society, 1849, p. 55 (taken from the Salisbury Book of Records).
759. “Blaisdell Papers,” Blaisdell Family Association, Journey of the Blaisdells, Louise Butler, June 2009 .
760. “History of Salisbury New Hampshire, From Date of Settlement to the Present Time, the Whole Interspersed with Numerous Interesting Incidents, Embellished with Maps, Cuts, and Portraits of Distinguished Citizens, Edition: reprint,” collated by John J. Dearborn, edited by James O. Adams and Henry P. Rolfe, Higginson Book Co., Salem, MA, 1890, p. 478 (constable and attorney date).
761. “Blaisdell Papers,” Blaisdell Family Association, The Uniqueness of the Ralph Bleasdale, R. Carter Blaisdell.
762. “Knight Family History,” http://www.josephknightfamily.org/history/history.html, viewed 2019.
763. “Vital Records of Salisbury Massachusetts to the End of the Year 1849,” The Topsfield Historical Socieity, Topsfield, MA, 1915, p. 528 (gives date as 17:11m:1646).
764. “NEHGS Register,” NE Historical and Genealogical Society, 1853, p. 312.
765. New Hampshire Genealogical Record, New Hampshire Genealogical Society, Sanborn, George F. Jr., "Joseph Dow's Second Wife, and the Byfield Crew, , Oct. 1990, p. 177 and Jan. 1991, p. 39-43.
766. “Vital Records of Salisbury Massachusetts to the End of the Year 1849,” The Topsfield Historical Socieity, Topsfield, MA, 1915, p. 72 (Records from the old Norfolk Co. Court book).
767. New Hampshire Genealogical Record, New Hampshire Genealogical Society, Sanborn, George F. Jr., "Joseph Dow's Second Wife, and the Byfield Crew, , Oct 1990, p. 177 and Jan 1991, p. 39-43.
768. Ibid. Sanborn, George F. Jr., "Joseph Dow's Second Wife, and the Byfield Crew, , Oct. 1990, p. 177 and Jan. 1991, p. 39-43.
769. Ibid. Sanborn, George F. Jr., "Joseph Dow's Second Wife, and the Byfield Crew, , Jan. 1991, p. 42-43.
770. Ibid. Sanborn, George F. Jr., "Joseph Dow's Second Wife, and the Byfield Crew, , Jan. 1991, p. 43.
771. Ibid. Vol. 7 (Oct. 1990), p. 174 and Vol. 10 (Oct. 1993), p. 199.
772. “Vital Records of Salisbury Massachusetts to the End of the Year 1849,” The Topsfield Historical Socieity, Topsfield, MA, 1915, p. 330 (Records from the old Norfolk Co. Court book).
773. New Hampshire Genealogical Record, New Hampshire Genealogical Society, Vol. 7, p. 175-6 and Vol. 10, p 201-2.
774. Ibid. Vol. 7, p. 176-177.
775. Ibid. Vol. 7, p. 177-178.
776. “Vital Records of Salisbury Massachusetts to the End of the Year 1849,” The Topsfield Historical Socieity, Topsfield, MA, 1915, p.73 (Records from the old Norfolk Co. Court book).
777. Ibid. p. 72 (Records from the old Norfolk Co. Court book).
778. New Hampshire Genealogical Record, New Hampshire Genealogical Society, Vol. 7 (Oct. 1990) , p. 178 and April/July 199, p. 114-116.
779. Ibid. Oct 1990, p. 179-181.
780. Ibid. Oct 1990, p. 178-179 and April/July, p. 199.
781. “History of the Town of Hampton, New Hampshire From its Settlement in 1638, to the Autumn of 1892,” Joseph Dow, Salem Press, Salem, MA, 1893.
782. “Vital Records of Salisbury Massachusetts to the End of the Year 1849,” The Topsfield Historical Socieity, Topsfield, MA, 1915, p. 550 (Records from the old Norfolk Co. Court book).
783. Ibid. p. 301.
784. “History of the Town of Hampton, New Hampshire From its Settlement in 1638, to the Autumn of 1892,” Joseph Dow, Salem Press, Salem, MA, 1893, Chapt. 13, part 3.
785. Ibid. p 681.
786. New Hampshire Genealogical Record, New Hampshire Genealogical Society, July 1990, p. 98, "Joseph Dow's Second Wife and the Byfield Crew" by Geor, ge F. Sanborn, Jr.
787. “Genealogical Dictionary of Maine and New Hampshire,” Noyes/Libby/Davis, Reprint (1 Volume) Genealogical Publishing Co. Inc, Baltimore, MD, 2002, p. 202.
788. “Watertown Records comprising The First and Second Books of Town Proceedings with the Lands Grants and Possessions also The Proprietors' Book and The First Book and Supplement of Births Deaths and Marriages,” 1894, Vol. 1, p. 5.
789. “The Book of Dow, Genealogical Memoirs of the descendants of Henry Dow 1637, Thomas Dow 1639 and others of the name, immigrants to America during Colonial Times. Also the allied family of Nudd.,” Robert Piercy Dow, Robert P. Dow, John W. Dow and Susan F. Dow, Claremont, NH, 1929, p. 91-92.
790. “Genealogical Dictionary of Maine and New Hampshire,” Noyes/Libby/Davis, Reprint (1 Volume) Genealogical Publishing Co. Inc, Baltimore, MD, 2002, p. 201.
791. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 142, p. 257, "Early Settlers of Hampton, New Hampshire", William Has, let Jones.
792. Ibid. Vol. 90, p. 289.
793. Ibid. Vol. 142, p. 258, "Early Settlers of Hampton, New Hampshire", William Has, let Jones.
794. “Watertown Records comprising The First and Second Books of Town Proceedings with the Lands Grants and Possessions also The Proprietors' Book and The First Book and Supplement of Births Deaths and Marriages,” 1894, Vol. 1, p. 9.
795. “History of the Town of Hampton, New Hampshire From its Settlement in 1638, to the Autumn of 1892,” Joseph Dow, Salem Press, Salem, MA, 1893, Vol 2, p. 678-679.
796. “Dictionary of American Biography,” American Council of Learned Societies, Scribners, NY, 1933, 1943, Vol. 5, p. 409.
797. “History of the Town of Hampton, New Hampshire From its Settlement in 1638, to the Autumn of 1892,” Joseph Dow, Salem Press, Salem, MA, 1893, Vol. 2, p. 678-679.
798. Ibid. Chapt. 8, part 12.
799. “Watertown Records comprising The First and Second Books of Town Proceedings with the Lands Grants and Possessions also The Proprietors' Book and The First Book and Supplement of Births Deaths and Marriages,” 1894, vol. 1, p. 11.
800. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 142, p. 256, "Early Settlers of Hampton, New Hampshire", William Has, let Jones.
801. Ibid. Vol 142, p 256.
802. Ibid. Vol. 142, p. 256, "Early Settlers of Hampton, New Hampshire", William Has, let Jones (was under 18 in 1544).
803. Ibid. Vol. 142, p. 256, "Early Settlers of Hampton, New Hampshire", William Has, let Jones (also Vol. 112, p. 138).
804. Ibid. Vol. 142, p. 255-256 (will dated 1 July 1544).
805. Ibid. Vol. 142, p. 255-256 (date of her will).
806. Ibid. Vol. 142, p. 255-256 (marriage date based on the ages of children).
807. Ibid. Vol. 142, p. 255-256 (under 18 in 1544).
808. Ibid. Vol. 142, p. 255-256 (was under 16 in 1544).
809. Ibid. Vol. 142, p. 265, "Early Settlers of Hampton, New Hampshire", William Has, let Jones.
810. “U.S. and Canada, Passenger and Immigration Lists Index, 1500s-1900s [database on-line],” www.ancestry.com, 2010.
811. “NEHGS Register,” NE Historical and Genealogical Society, Vols. 37-52 (1883-98) include section: Genealogical gleanings in England, by H. F. Waters.
812. Ibid. The New England Historical & Genealogical Register, Volume 2 (Google eBook) p 219.
813. “The Wetmore family of America and its collateral branches : with genealogical, biographical, and historical notices,” www.ancestry.com, 2005, p 27.
814. “NEHGS Register,” NE Historical and Genealogical Society, Vol 14, p 136.
815. “Connecticut, Wills and Probate Records, 1609-1999 [database on-line],” www.ancestry.com, 2015.
816. “Wetmore History and Some Maternal Lines,” Katherine Lee Wetmore Stadel, Edwards Bros, Ann Arbor MI, 1970, p. 14.
817. “NEHGS Register,” NE Historical and Genealogical Society, Vol 169, p 11.
818. Ibid. Vol 169, p 7.
819. “Vital Records of Cambridge, Massachusetts to 1850,” online database, www.ancestry.com, p. 754.
820. “Vital Records of Lexington MA to 1897 ,” http://ma-vitalrecords.org/MA/Middlesex/Lexington/, 2010.
821. “Vital Records of Watertown MA, 1630=1825,” www.ancestry.com.
822. “NEHGS Register,” NE Historical and Genealogical Society, 1849, p. 35.
823. “Vital Records of Woburn, MA ,” (CD - Early Vital Records of Middlesex County, MA to about 1850), Vol. 3, p. 209.
824. Ibid. Vol. 3, p. 144.
825. Ibid. Vol. 1, p. 274.
826. “Vital Records of Newbury, MA ,” CD - Essex County Vital Records to about 1850.
827. K.N. Kellow, “American War of Independence - At Sea,” http://www.awiatsea.com/Privateers/Privateers_D.html, viewed 2015, Admissions to Mill Prison.pdf (on file).
829. “Vital Records of Newbury, MA ,” CD - Essex County Vital Records to about 1850, Vol. 1, p. 542.
830. Ibid. Vol. 1, p. 543.
831. “Vital Records of Woburn, MA ,” (CD - Early Vital Records of Middlesex County, MA to about 1850), Vol. 1, p. 194.
832. Ibid. Vol. 2, p. 209.
833. Ibid. Vol. 1, p. 76.
834. “Vital Records of Lancester, Worcester Cty., MA.” p. 13.
835. “Vital Records of Woburn, MA ,” (CD - Early Vital Records of Middlesex County, MA to about 1850), Vol. 3, p. 142.
836. Ibid. Vol. 1, p. 288.
837. Ibid. Vol. 1, p. 289.
838. Ibid. Vol. 1, p. 290.
839. “Boston Births, Baptisms, Marriages and Deaths 1630-1699,” 1888, City Document #130, p. 215.
840. “Early Vital Records of Sufflolk County, MA to about 1850,” original documents on CD, City Coument #150, p. 71.
841. “Vital Records of Woburn, MA ,” (CD - Early Vital Records of Middlesex County, MA to about 1850), Vol. 1, p. 145.
842. “NEHGS Register,” NE Historical and Genealogical Society, 1852, p. 74 (quoting Judge Samuel Sewall's Diary).
843. “Early Vital Records of Sufflolk County, MA to about 1850,” original documents on CD, Charlestown, Genealogies and Estates by T. B. Wyman Vol. 2, p. 1038.
844. “NEHGS Register,” NE Historical and Genealogical Society, 1891, p. 87.
845. “A Genealogical Dictionary of the First Settlers of New England, Showing Three Generations of Those Who Came Before May, 1692, on the Basis of Farmer's Register,” James Savage, Little, Brown and Co., Boston, MA, 1860, 1862, Vol. 3, p. 152.
846. “Early Vital Records of Sufflolk County, MA to about 1850,” original documents on CD, City Document #130, p. 155.
847. Ibid. City Document #130,p. 252.
848. Ibid. City Document #130, p. 166.
849. Ibid. City Document #130, p. 175.
850. “Boston Births, Baptisms, Marriages and Deaths 1630-1699,” 1888, p. 185.
851. “Boston, MA_ Inhabitants and Estates of the Town of Boston, 1630-1822 (Thwing Collection),” www.americanancestors.org, 2001.
852. “Early Vital Records of Sufflolk County, MA to about 1850,” original documents on CD, City Document #130, p. 190.
853. Ibid. City Document#130, p. 202.
854. “Boston Births, Baptisms, Marriages and Deaths 1630-1699,” 1888, p. 227.
855. Ibid. p. 241.
856. “NEHGS Register,” NE Historical and Genealogical Society, Vol 45, p 87.
857. “Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts, including Waltham and Weston: to which is appended The Early History of the Town with Illlustrations, Maps and Notes, Edition: Second Edition,” Henry Bond, N. E. Historic Genealogical Society, Boston, MA, 1860, p. 203.
858. “NEHGS Register,” NE Historical and Genealogical Society, 1891, p. 86.
859. “John Eddy Sketch,” Robert Charles Anderson, The Great Migration Begins: Immigrants to New England, 1620-1633, New England Historic Genealogical Society, Boston, MA, 1995 (online database).
860. “Eddy Family Association Website,” www.eddyfamily.com, 2003.
861. Ibid. EFA Bulletin #8. p. 118-122.
862. “John Eddy Sketch,” Robert Charles Anderson, The Great Migration Begins: Immigrants to New England, 1620-1633, New England Historic Genealogical Society, Boston, MA, 1995 (online database), (exact date comes from Eddy Family Assoication Website).
863. “Boston Births, Baptisms, Marriages and Deaths 1630-1699,” 1888, p. 101.
864. Ibid. p. 115.
865. “The Vinton memorial, comprising a genealogy of the descendants of John Vinton of Lynn, 1648 ..,” John Adams Vinton, S.K. Whipple and Co., 1858, p 353.
866. “Early Vital Records of Sufflolk County, MA to about 1850,” original documents on CD, Charlestown, Genealogies and Estates by T. B. Wyman, Vol. 2, p. 1037.
867. “The Great Migration Begins: Immigrants to New England, 1620-1633,” Robert Charles Anderson, New England Historic Genealogical Society, Boston, MA, 1995 (online database), Robert Hale Sketch.
868. “1860 Census - Township 18, Range 7, Aroostook Cty., ME (Fort Kent), Page: 38,” Ancestry.com, p. 38 (Township 18, Range 7 was part of Hancock Plantation in 1850).
869. “1870 Census - Fort Kent, Aroostook Cty, ME, Page: p. 22.”
870. “Death Record-Charles Carroll Rowe,” 12 Mar 1919.
871. “1900 Census - Franklin, Merrimack Cty., NH,” Ancestry.com, Enumeration Dist. 163, sheet 10B.
872. “1870 Census - Haverhill, MA,” Ancestry.com, Ward 6, p. 60.
873. “1850 Census - Haverhill, Essex Cty., MA, Page: pg. 133, roll M432_313,” Ancestry.com.
874. “Christian Church of Franklin, N. H. (a pamphlet available from the New Hampshire Historical SocietyCall # 285.8778b F831cm ),” 1898.
875. “Haverhill MA death records.” Vol. 43, p. 515.
876. “1880 Census - Haverhill, Essex Cty, MA.” Ward 6, District 187. p. 17.
877. “1920 Census - Haverhill, MA,” Ancestry.com, Ward 1, Dist. 54, p. 6B.
878. “1930 Census - Haverhill, MA,” Ancestry.com, Dist. 52, p. 11B.
879. “Probate Record - Harper Allen,” guardianship request signed Feb 1871, State of Maine Probate Court, Probate Records Index, 1954.
880. “1920 Census - Haverhill, MA,” Ancestry.com, Dist 63, sheet 4.
881. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 142, p. 256.
882. Ibid. Vol. 64, p. 352.
883. “Mayflower Families Through Five Generations .. Volume 12 .. Francis Cooke,” Ralph V. Wood Jr., Picton Press, Rockport, ME, 1996, 1999, p. 289.
884. Ibid. p. 289 (the date is based on the birth of their first child).
885. “Vital Records of Bridgewater, Massachuestts, to the Year 1850 (2 Vol.),” Editor: Henry Edwards Scott, NEHGS, Boston, 1916, Vol. 1, . 237.
886. “Mayflower Families Through Five Generations .. Volume 12 .. Francis Cooke,” Ralph V. Wood Jr., Picton Press, Rockport, ME, 1996, 1999, (intention to marry filed 16 Nov 1771).
887. “Vital Records of Bridgewater, Massachuestts, to the Year 1850 (2 Vol.),” Editor: Henry Edwards Scott, NEHGS, Boston, 1916, Vol. 1, p. 330.
888. Ibid. Vol. 1, p. 329.
889. Ibid. Vol. 1, p. 336.
890. “History of the Early Settlement of Bridgewater, in Plymouth County, Massachusetts, including an extensive Family Register, Edition: online version with corection notes - http://www.rootsweb.com/~mabridge/mitchell/contents.html,,”; Nahum Mitchell, original publisher Kidder and Wright, Boston, 1840.
891. The Mayflower Descendant, 1620-1920: A Quarterly Magazine of Pilgrim Genealogy and History, Massachusetts Society of Mayflower Descendants, 1899-1937, 1987 until 2014. Currently published by New England Historical Genealogical Society, Winter, 2016, p 43-49.
892. Ibid. Vol 66, #2, Summer 2018, p 113.
893. “Mayflower Families Through Five Generations .. Volume 12 .. Francis Cooke,” Ralph V. Wood Jr., Picton Press, Rockport, ME, 1996, 1999, p. 74, 112 (no birth record has been found, but she is mentioned in her f, ather's will).
894. Ibid. p. 112.
895. The Mayflower Descendant, 1620-1920: A Quarterly Magazine of Pilgrim Genealogy and History, Massachusetts Society of Mayflower Descendants, 1899-1937, 1987 until 2014. Currently published by New England Historical Genealogical Society, Vol 66, p 113.
896. Ibid. Vol 64, p48.
897. Joe Lokie, “Orcutt Genealogy (quoting parish records),” www.geocities.com/joelokie/page11.html, 2004.
898. “Lane Genealogies,” James Hill Fitts, 1897, Vol. 2, p. 10 - says William died about 1694.
899. “Plymouth County Probate Records,” Lucy Hall Greenlaw (editor), The Genealogical Advertiser, Vol 3, 1900, p. 186 of probate records gives date of death.
900. “Lane Genealogies,” James Hill Fitts, 1897, Vol II, p. 10.
901. “Massachusetts Vital Records to 1850,” NEHGS database, 2006, Weymouth, MA, Vol 2, p 310.
902. “Orcutt Family History,” https://orcuttfamilyhistory.wordpress.com/, viewed 2016.
903. “The Complete Book of Emigrants 1607-1660,” Peter Wilson Coldham, Genealogical Publishing Co., Baltimore, 1987, p. 421 (quoting Bristol Record Office record).
904. “My Orcutt Genealogy,” http://reocities.com/heartland/1007/orcutt1.html, 2011.
905. The Mayflower Descendant, 1620-1920: A Quarterly Magazine of Pilgrim Genealogy and History, Massachusetts Society of Mayflower Descendants, 1899-1937, 1987 until 2014. Currently published by New England Historical Genealogical Society, Vol 64, p 47.
906. Ibid. Vol. 2, p. 92.
907. “Mayflower Families Through Five Generations .. Volume 12 .. Francis Cooke,” Ralph V. Wood Jr., Picton Press, Rockport, ME, 1996, 1999, p. 245.
908. “Vital Records of Bridgewater, Massachuestts, to the Year 1850 (2 Vol.),” Editor: Henry Edwards Scott, NEHGS, Boston, 1916, Vol. 2, p. 388.
909. “Massachusetts Vital Records to 1850 (the Massachusetts Vital Records Project),” http://www.ma-vitalrecords.org, 2015, listed under Lennard.
910. “Vital Records of Bridgewater, Massachuestts, to the Year 1850 (2 Vol.),” Editor: Henry Edwards Scott, NEHGS, Boston, 1916, Vol 2, p 426.
911. Ibid. Vol 1, p 26.
912. Ibid. Vol. 1, p. 333.
913. Karle S. Packard--Packard's Progress, Vol. 17 [Feb. 1991], pp. 9-12 , “Samuel Packard of-Bridgewater, Massachusetts-and His Family ,” http://plymouthcolony.net/families/packardfamily.html, 2015.
914. The Mayflower Descendant, 1620-1920: A Quarterly Magazine of Pilgrim Genealogy and History, Massachusetts Society of Mayflower Descendants, 1899-1937, 1987 until 2014. Currently published by New England Historical Genealogical Society, Vol 15, p 251.
915. “Francis Cooke of the Mayflower and His Descendants for Four Generations, Edition: 2nd Ed.,” Compiler: Robert S. Wakefield, Ralph VanWood, Jr. et. al., General Society of Mayflower Descendants, Plymouth, 1987, p. 9.
916. Ibid. p. 9 (based on her father's will).
917. The Mayflower Descendant, 1620-1920: A Quarterly Magazine of Pilgrim Genealogy and History, Massachusetts Society of Mayflower Descendants, 1899-1937, 1987 until 2014. Currently published by New England Historical Genealogical Society, Vol. 13, p. 86.
918. “Original List of Persons of Quality; Emigrants; Religious Exiles; Political Rebels; Serving Men Sold for a Term of Years; Apprentices; Chidlren Stolen; Maidens Pressed; and Others Who Went from Great Britain to the American Plantations 1600-1700,” John Camden Hotten, London, 1874 - reprint New York, 1931 and Baltimore, 1974, 1980, p. 57.
919. “Records of the Colony of New Plymouth in New England,” Natheniel B. Shurtleff and David Pulsifer, Press of W. White, Boston, reprint New York, 1855-61 (12 vol); repr. 1968 (6 vol), Vol. 3, p. 178.
920. Dale H. Cook, “The Plymouth Colony Pages - Early Bridgewater Families (includes link to original documents),” http://plymouthcolony.net/families/families.html, viewed 2015.
921. “Vital Records of Bridgewater, Massachuestts, to the Year 1850 (2 Vol.),” Editor: Henry Edwards Scott, NEHGS, Boston, 1916, Vol. 2, p. 571.
922. “Vital Records of Scituate, Massachusetts, to the Year 1850 (2 Vol.),” Editor: F. Apthorp Foster, NEHGS, Boston, 1909, Vol. 1, p. 216.
923. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 21, p. 225 (Marriages in the Town of Bridgewater Privious to its Di, vision).
924. “Through the Looking Glass ,” http://www.mayflowerfamilies.com, 2003.
925. “History of the Early Settlement of Bridgewater, in Plymouth County, Massachusetts, including an extensive Family Register, Edition: online version with corection notes - http://www.rootsweb.com/~mabridge/mitchell/contents.html,,”; Nahum Mitchell, original publisher Kidder and Wright, Boston, 1840, p 340.
926. “Vital Records of Bridgewater, Massachuestts, to the Year 1850 (2 Vol.),” Editor: Henry Edwards Scott, NEHGS, Boston, 1916, Vol. 1, p. 337.
927. Ibid. Vol 2, p 575.
928. Ibid. Vol. 1, p. 325-337.
929. “The Great Migration Begins: Immigrants to New England, 1620-1633,” Robert Charles Anderson, New England Historic Genealogical Society, Boston, MA, 1995 (online database), Francis Cooke sketch (birthplace from Plymouth Colony, It's History and People p. 327).
930. Ibid. Experience Mitchell Sketch.
931. Ibid. Francis Cooke sketch.
932. “Mayflower Families Through Five Generations .. Volume 12 .. Francis Cooke,” Ralph V. Wood Jr., Picton Press, Rockport, ME, 1996, 1999, p. 29.
933. “The Great Migration Begins: Immigrants to New England, 1620-1633,” Robert Charles Anderson, New England Historic Genealogical Society, Boston, MA, 1995 (online database), Francis Cooke Sketch.
934. “Plymouth Colony It's History & People 1620-1691,” Eugene Aubrey Stratton, Ancestry Publishing, Salt Lake City, UT, 1986, p. 328.
935. “The Great Migration Begins: Immigrants to New England, 1620-1633,” Robert Charles Anderson, New England Historic Genealogical Society, Boston, MA, 1995 (online database), Francis Cooke Sketch (also Plymouth Colony Records printed in NEHGS Regi, ster Vol. 9, p. 316).
936. “Mayflower Families Through Five Generations .. Volume 12 .. Francis Cooke,” Ralph V. Wood Jr., Picton Press, Rockport, ME, 1996, 1999, p. 1, 4 (In Aug 1643 he is listed among the Plymouth Colony men between 1, 6 and 60 who were able to bear arms - so he must have been less than 61 y, ears old. The other thing involved in the estimate is the wedding date an, d the usual marriage age).
937. Ibid. p. 1.
938. Ibid. p. 3.
939. Ibid. p. 4.
940. Ibid. p. 7.
941. Ibid. p. 10.
942. “Pligrim Hall Museum Website,” www.pilgrimhall.org, 2003, Pilgrim Patents page.
943. “Mayflower Families Through Five Generations .. Volume 12 .. Francis Cooke,” Ralph V. Wood Jr., Picton Press, Rockport, ME, 1996, 1999, p. 11, 12 (Martha Clark's mother was Allis Bishop, wife of Richard Bisho, p. She had been the widow of George Clark and had another daughter, Abiga, il. See Savage, Vol. 1, page 393 and http://freepages.genealogy.rootsweb., com/~jast.html).
944. “Plymouth Colony It's History & People 1620-1691,” Eugene Aubrey Stratton, Ancestry Publishing, Salt Lake City, UT, 1986, p. 326.
945. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 107 (1953) p. 61.
946. The Mayflower Descendant, 1620-1920: A Quarterly Magazine of Pilgrim Genealogy and History, Massachusetts Society of Mayflower Descendants, 1899-1937, 1987 until 2014. Currently published by New England Historical Genealogical Society, Vol 27, p. 145 sq).
947. Martin Edwards, “Genweb Cambridgeshire,” http://www.rootsweb.ancestry.com/~engcam/HuguenotsandWalloons.htm, 2012.
948. “History of the Family of Stansfeld of Stansfield in the Parish of Halifax and its Numerous Branches ,” John Stansfeld, Goodall and Suddick, Leeds, 1885 (a pdf file), p 183.
949. “Francis Cooke of the Mayflower and His Descendants for Four Generations, Edition: 2nd Ed.,” Compiler: Robert S. Wakefield, Ralph VanWood, Jr. et. al., General Society of Mayflower Descendants, Plymouth, 1987, p. 40.
950. “Mayflower Families Through Five Generations .. Volume 12 .. Francis Cooke,” Ralph V. Wood Jr., Picton Press, Rockport, ME, 1996, 1999, p. 74.
951. written and researched by Margaret Odrowaz Sypmiewski, B.F.A, P.N.A., “Packard Family section of The New England Colonist's Web - part of "The American History and Genealogy Project",” http://www.angelfire.com/mi/RedBearsDream/table.html, 2003.
952. “Vital Records of Bridgewater, Massachuestts, to the Year 1850 (2 Vol.),” Editor: Henry Edwards Scott, NEHGS, Boston, 1916, Vol. 2, p. 574 (says that he died in his 69th year).
953. Ibid. Vo. 2, p. 574.
954. “Mayflower Families Through Five Generations .. Volume One .. Francis Eaton, Samuel Fuller, William White,” Editor: Robert M. Sherman, General Society of Mayflower Descendants, Plymouth, 1975, addendum 1984, p. 32.
955. “Vital Records of Bridgewater, Massachuestts, to the Year 1850 (2 Vol.),” Editor: Henry Edwards Scott, NEHGS, Boston, 1916, Vol. 2, p. 572.
956. “Francis Cooke of the Mayflower and His Descendants for Four Generations, Edition: 2nd Ed.,” Compiler: Robert S. Wakefield, Ralph VanWood, Jr. et. al., General Society of Mayflower Descendants, Plymouth, 1987, p. 41.
957. Ibid. p. 10.
958. “Mayflower Families Through Five Generations .. Volume 12 .. Francis Cooke,” Ralph V. Wood Jr., Picton Press, Rockport, ME, 1996, 1999, p. 74 (based on a letter discussing new-born daughter).
959. “Francis Cooke of the Mayflower and His Descendants for Four Generations, Edition: 2nd Ed.,” Compiler: Robert S. Wakefield, Ralph VanWood, Jr. et. al., General Society of Mayflower Descendants, Plymouth, 1987, p. 42.
960. “Mayflower Families Through Five Generations .. Volume 12 .. Francis Cooke,” Ralph V. Wood Jr., Picton Press, Rockport, ME, 1996, 1999, p. 74 (based on her age at death).
961. “The Washbourne Family of Little Washboune and Wichenford in the Couty of Worcester,” James Davenport, Methuen & Co., London, 1907, p. 47.
962. “The Great Migration Begins: Immigrants to New England, 1620-1633,” Robert Charles Anderson, New England Historic Genealogical Society, Boston, MA, 1995 (online database), John Washburn Sketch.
963. “Descendants of Edward Small of New England and the Allied Families with Tracings of English Ancestry,” Lora Altine Woodbury Underhill, Privately printed by The Riverside Press, 1910, Vol 1, p366.
964. “New England Marriages Prior to 1700 ,” www.ancestry.com, 2012, Lists her name as Margaret.
965. “Original List of Persons of Quality; Emigrants; Religious Exiles; Political Rebels; Serving Men Sold for a Term of Years; Apprentices; Chidlren Stolen; Maidens Pressed; and Others Who Went from Great Britain to the American Plantations 1600-1700,” John Camden Hotten, London, 1874 - reprint New York, 1931 and Baltimore, 1974, 1980, p. 57 (said to be age 49 in 1635).
966. “The Washbourne Family of Little Washbourne and Wichenfor in the County of Worcester,” James Davenport, Methuen & Co, 1907, p 51.
967. Ibid. p 52.
968. “Records of the Colony of New Plymouth in New England,” Natheniel B. Shurtleff and David Pulsifer, Press of W. White, Boston, reprint New York, 1855-61 (12 vol); repr. 1968 (6 vol), Vol. 1, p. 6, 10, 33.
969. Ibid. Vol. 8, p. 182.
970. Ibid. Vol. 1, p. 117; Vol 2, p. 84, 90, 117, 122, 126, 139, 160; Vol. 4, p. 125, ; Vol. 7, p. 32, 38, 150; Vol. 8, p. 190.
971. “The Washbourne Family of Little Washbourne and Wichenfor in the County of Worcester,” James Davenport, Methuen & Co, 1907, p 50.
972. Ibid.
973. “Through the Looking Glass ,” http://www.mayflowerfamilies.com, 2003, quoting Mabel Thatcher Rosemary Washburn, Washburn Family Foundations, Wm, . Mitchell Printing Co., Greenfield, Indiana 1953, p. 54.
974. “The Washbourne Family of Little Washbourne and Wichenfor in the County of Worcester,” James Davenport, Methuen & Co, 1907, p 49.
975. “Plymouth Colony It's History & People 1620-1691,” Eugene Aubrey Stratton, Ancestry Publishing, Salt Lake City, UT, 1986.
976. “Mayflower Families Through Five Generations .. Volume 12 .. Francis Cooke,” Ralph V. Wood Jr., Picton Press, Rockport, ME, 1996, 1999, p. 113.
977. “Edson Family History and Genealogy: descendants of Samuel Edson of Salem and Bridgewater, Mass., Volume: Vol. II,” Carroll Andrew Edson, Higginson Book Co., Salem, MA, 1998 reprint, p. 6.
978. The Mayflower Descendant, 1620-1920: A Quarterly Magazine of Pilgrim Genealogy and History, Massachusetts Society of Mayflower Descendants, 1899-1937, 1987 until 2014. Currently published by New England Historical Genealogical Society, Vol 66, #2, Summer 2018, p 115.
979. “French Family Association,” http://www.frenchfamilyassoc.com/, viewed 2015.
980. “History of Taunton, Massachusetts: From Its Settlement to the Present Time,” Samuel Hopkins Emery, D. Mason & Company, 1893, p 357, 412, 413, 414.
981. “Blaisdell Family Association Manuscripts,” undated, citing Lowel S. Blaisdell research.
982. “Research in Rowe Search,” Kenneth Allyn Rowe, Fox Run Press, Topsfield, 1980, p. 94.
983. “Vital Records of Gloucester MA to the end of 1849,” CD, Essex Institute, 1933, Vol. 3, p. 97.
984. Ibid. Vol. 3, p. 266.
985. “New England Marriages Prior to 1700 ,” www.ancestry.com, 2012, p. 417.
986. Editor: Robert Charles Anderson, Great Migration Newsletter - Great Migration Study Project, NEHGS, Boston, MA, 2002, 2003, Vol. 12, Bonus Online Sketches.
987. “Varney Family Website,” http://home.earthlink.net/~herblst/varney_family.htm, 2003.
988. “A Genealogical Dictionary of the First Settlers of New England, Showing Three Generations of Those Who Came Before May, 1692, on the Basis of Farmer's Register,” James Savage, Little, Brown and Co., Boston, MA, 1860, 1862, Vol. 4, p. 375.
989. “New England Marriages Prior to 1700 ,” www.ancestry.com, 2012, p. 451.
990. “Great Migration: Immigrants to New England, 1634-1635,” www.americanancestors.org, 2003, Vol IV, I-L.
991. “Mayflower-L Archives forum,” http://archiver.rootsweb.ancestry.com/th/read/MAYFLOWER/2003-12/1071286847, viewed 2015, Dale Cook quoting W.G. Davis.
992. “Suber-Thorpe Website,” http://www.earlham.edu/~liffeyt/web-cards-10-00/PS02/PS02_140.HTML, 2003, (includes an article from the Gloucester Times).
993. “Early Vital Records of Essex County, MA to about 1850,” CD, Vol. 1, p. 119 .
994. “History of the Town of Gloucester, Cape Ann: including the town of Rockport,” John J. Babson, Procter Brothers, Gloucester, MA, 1860, p. 174.
995. “Vital Records of Gloucester MA to the end of 1849,” CD, Essex Institute, 1933, Vol. 3, p. 314.
996. Ibid. Vol. 2, p. 145, 558 (Salem Vital Records Vol. 3, p. 244 list the year a, s 1660).
997. “The Pursuit of Pestilance,” Ernest Caulfield, American Antiquarian Society, April, 1950, p 29.
998. “Genealogical and Personal Memoirs Relating to the Families of Boston and Eastern Massachusetts, Edition: reprint 1995, 4 Volumes,” William Richard Cutter, Clearfield Company, Baltimore, MD, orig. 1908, Vol 2, p 884.
999. “William Tilton: His English Origins and Some Amercian Descendants,” William Haslet Jones, Heritage Books,1997.
1000. “Genealogical Dictionary of Maine and New Hampshire,” Noyes/Libby/Davis, Reprint (1 Volume) Genealogical Publishing Co. Inc, Baltimore, MD, 2002, p. 438.
1001. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 67, p. 345.
1002. Ibid. Vol. 67, p. 347.
1003. “The Littlefield Genealogy, Descentants of Edmund Littlefield of Wells, Maine Through Six Generations (2 Vol),” Priscilla Eaton, Maine Genealogical Society Special Publication No 87, Waterville, ME, 2020, Vol 1, p 9.
1004. “The Great Migration Begins: Immigrants to New England, 1620-1633,” Robert Charles Anderson, New England Historic Genealogical Society, Boston, MA, 1995 (online database), The Jonathan Wade Story (citing Thomas Bellows Wyman, The Genealogies an, d Estates of Charlestown, Massachusetts: 1629-1818 ).
1005. Ibid. The Jonathan Wade Story.
1006. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 67, p. 348.
1007. “A Genealogical Dictionary of the First Settlers of New England, Showing Three Generations of Those Who Came Before May, 1692, on the Basis of Farmer's Register,” James Savage, Little, Brown and Co., Boston, MA, 1860, 1862, Vol. 3, p. 100.
1008. “The Littlefield Genealogy, Descentants of Edmund Littlefield of Wells, Maine Through Six Generations (2 Vol),” Priscilla Eaton, Maine Genealogical Society Special Publication No 87, Waterville, ME, 2020, Vol 1, p 11,12.
1009. “NEHGS Register,” NE Historical and Genealogical Society, 1913, p. 348.
1010. “The Littlefield Genealogy, Descentants of Edmund Littlefield of Wells, Maine Through Six Generations (2 Vol),” Priscilla Eaton, Maine Genealogical Society Special Publication No 87, Waterville, ME, 2020, Vol 1, p 11.
1011. “Genealogical Dictionary of Maine and New Hampshire,” Noyes/Libby/Davis, Reprint (1 Volume) Genealogical Publishing Co. Inc, Baltimore, MD, 2002, p. 437.
1012. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 67, p. 345, 346.
1013. “The Littlefield Genealogy, Descentants of Edmund Littlefield of Wells, Maine Through Six Generations (2 Vol),” Priscilla Eaton, Maine Genealogical Society Special Publication No 87, Waterville, ME, 2020, Vol 1, p 7.
1014. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 70, p. 291.
1015. Charles Littlefield Seaman, The Littlefield Family Newsletter, self-published, Ogunquit, ME, Vol. 5, #4, p. 72-73.
1016. “Wells (Images of America Series),” Hope M. Shelly, Arcadia Publishing, Dover, NH, 1996, p. 7.
1017. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 67, p. 345, 347.
1018. “Historical Society of Wells and Ogunquit Maine “Edmund Littlefield, the Father of Wells”,” http://www.historicalsocietyofwellsandogunquit.org/littlefieldlegacy.html, viewed 2015.
1019. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 67, p. 345, 348.
1020. “The Littlefield Genealogy, Descentants of Edmund Littlefield of Wells, Maine Through Six Generations (2 Vol),” Priscilla Eaton, Maine Genealogical Society Special Publication No 87, Waterville, ME, 2020, Vol 1, p 13.
1021. Ibid. Vol 1, p 20.
1022. “Genealogical Dictionary of Maine and New Hampshire,” Noyes/Libby/Davis, Reprint (1 Volume) Genealogical Publishing Co. Inc, Baltimore, MD, 2002, p 77.
1023. “International Genealogical Index (Family Search website),” 2003.
1024. “ Chronological Table of events that led to the beginnings of--King Williams War in Maine,” http://www.mykennebunks.com/chronology1689.htm, viewed 2015.
1025. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 67, p. 346.
1026. “The Littlefield Genealogy, Descentants of Edmund Littlefield of Wells, Maine Through Six Generations (2 Vol),” Priscilla Eaton, Maine Genealogical Society Special Publication No 87, Waterville, ME, 2020, Vol 1, p xix.
1027. Ibid. Vol 1, p xx.
1028. “Family Search Web Site - The Church of Jesus Christ of Latter-day Saints,” www.familysearch.org, International Genealogical Index.
1029. “England, Select Marriages, 1538–1973,” www.ancestry.com, 2014.
1030. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 67, p. 346 (cited in brother Francis's will on - p. 343).
1031. Ibid. Vol. 67, p. 345 (cited in brother Francis's will on - p. 343).
1032. Suellen Clopton Blanton, “The Descendants of Adam Winthrop, I, of Lavenham & His Wife Joane Burton,” http://homepages.rootsweb.ancestry.com/~clopton/winthrop.htm, 2015, quoting Winthrop Papers Vol 1.
1033. “Long Island Genealogy,” http://longislandsurnames.com/getperson.php?personID=I00531&tree=Floyd, viewed 2015.
1034. Suellen Clopton Blanton, “The Descendants of Adam Winthrop, I, of Lavenham & His Wife Joane Burton,” http://homepages.rootsweb.ancestry.com/~clopton/winthrop.htm, 2015.
1035. “Eddy Family Association Website,” www.eddyfamily.com, 2003, written by his own hand Upon the first page of the Parish Register at the Church of St. Dunstan in Cranbrook.
1036. “The Eddy Family In America: a genealogy,” Ruth Story Devereux Eddy under the direction of the Eddy Family Assoc., T.O. Metcalf, Boston, MA, 1930, p. 3.
1037. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 8, p. 201; Vol. 64, p. 74.
1038. “The Eddy Family In America: a genealogy,” Ruth Story Devereux Eddy under the direction of the Eddy Family Assoc., T.O. Metcalf, Boston, MA, 1930, p. 4.
1039. Ibid. p. 13.
1040. “England Deaths and Burials, 1538-1991 index,” www.familysearch.org, viewed 2015.
1041. “Doggett Family Website (cites J. J. Muskett, Suffolk Manorial Families, Vol. I, London, 1900; Samuel Bradlee Doggett, History of the Doggett-Daggett Family, reprinted by Gateway Press, Baltimore, MD, 1973; a series of unpublished research reports of Rodney Dennys, Somerset Herald of Arms at the College of Arms in London,1975-1977),” www.doggettfam.org/england.htm, 2003, (Bures St. Mary's Parish Register).
1042. Ibid.
1043. Ibid. (Groton Parish Register).
1044. Clark Maffitt, “The Whole Story,” http://www.clark.maffitt.com/story/doggett.htm, 2010.
1045. “Doggett Family Website (cites J. J. Muskett, Suffolk Manorial Families, Vol. I, London, 1900; Samuel Bradlee Doggett, History of the Doggett-Daggett Family, reprinted by Gateway Press, Baltimore, MD, 1973; a series of unpublished research reports of Rodney Dennys, Somerset Herald of Arms at the College of Arms in London,1975-1977),” www.doggettfam.org/england.htm, 2003, (name in father's will).
1046. “Wing Family of America,” http://wc.rootsweb.ancestry.com, viewed 2015.
1047. “An Extended Pedigree of the Dogget Family of South East Suffolk (has extensive info from parish records and wills),” http://www.genealogysource.com/doggettpedigree.htm, 2010, The will of John Doggett dated 17 Jan 1564/65, cited below, refers to his sister More, his brother-in-law William Moore of Groton.
1048. Jim Doggett and John McLinden, “An Extended Pedigree of the Doggett Family of South East Suffolk,” http://www.genealogysource.com/doggettpedigree.htm, viewed 2015.
1049. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 67, p. 343 (mentioned in Francis Littlefield's will).
1050. “Genealogy of the Edsons,” Jarvis Bonesteel Edson, Knickerbocker Press, New York, 1903.
1051. “History of the Early Settlement of Bridgewater, in Plymouth County, Massachusetts, including an extensive Family Register, Edition: online version with corection notes - http://www.rootsweb.com/~mabridge/mitchell/contents.html,,”; Nahum Mitchell, original publisher Kidder and Wright, Boston, 1840, p. 157.
1052. “Vital Records of Bridgewater, Massachuestts, to the Year 1850 (2 Vol.),” Editor: Henry Edwards Scott, NEHGS, Boston, 1916, p. 464.
1053. Ibid. p. 465.
1054. Ibid. Vol. 1, p. 248.
1055. Ibid. Vol. 2, p. 124.
1056. “Edson Family History and Genealogy: descendants of Samuel Edson of Salem and Bridgewater, Mass., Volume: Vol. II,” Carroll Andrew Edson, Higginson Book Co., Salem, MA, 1998 reprint, p. 9.
1057. “History of North Bridgewater, Plymouth County, Massachusetts, From Its First Settlement To the Present Time with Family Registers,” Bradford Kingman, by author, Boston, 1866, p 492 .
1058. “History of the Early Settlement of Bridgewater, in Plymouth County, Massachusetts, including an extensive Family Register, Edition: online version with corection notes - http://www.rootsweb.com/~mabridge/mitchell/contents.html,,”; Nahum Mitchell, original publisher Kidder and Wright, Boston, 1840, p. 154.
1059. “Genealogy of the Edsons,” Jarvis Bonesteel Edson, Knickerbocker Press, New York, 1903, p. 11.
1060. “The Great Migration Begins: Immigrants to New England, 1620-1633,” Robert Charles Anderson, New England Historic Genealogical Society, Boston, MA, 1995 (online database), gives his baptism date - his tombstone lists him as 80 years old when h, e died (Epitaphs in Old Bridgewater, p. 18).
1061. “Epitaphs in Old Bridgewater, Massachusetts,” Williams Latham, Heritage Books, Bowie, MD, 1986 reprint, p. 18.
1062. “Parish Records - England,” www.ancestry.com, (Sutton Coldfield, Warwickshire).
1063. “Epitaphs in Old Bridgewater, Massachusetts,” Williams Latham, Heritage Books, Bowie, MD, 1986 reprint, p. 18 (text says that she was 81 years old).
1064. “Through the Looking Glass ,” http://www.mayflowerfamilies.com, 2003, (actual date and place are from the parish records - copy can be found a, t www.geocities.com/joelokie/page265.html).
1065. “New England Families Genealogical and Memorial: A record of the achievements of her people in the making of commonwealths and the founding of a nation,” William Richard Cutter, Genealogical Publishing Co., Baltimore, MD, 1913, 1996, Third Series, v. IV.
1066. “Edson Family History and Genealogy: descendants of Samuel Edson of Salem and Bridgewater, Mass., Volume: Vol. II,” Carroll Andrew Edson, Higginson Book Co., Salem, MA, 1998 reprint.
1067. “New England Families Genealogical and Memorial: A record of the achievements of her people in the making of commonwealths and the founding of a nation,” William Richard Cutter, Genealogical Publishing Co., Baltimore, MD, 1913, 1996, Third Series, v.IV.
1068. Jim Long, “Edson Genealogy,” http://jimlong.net/genealogy/edson.html-, quoted from Joel Thomas Orcutt.
1069. “Edson Family History and Genealogy: descendants of Samuel Edson of Salem and Bridgewater, Mass., Volume: Vol. II,” Carroll Andrew Edson, Higginson Book Co., Salem, MA, 1998 reprint, p. 2.
1070. “Edsons in England and America and Genealogy of the Edisons,” Jarvis Bonesteel Edson, Knickerbocker Press, New York, 1903, p. 2.
1071. “A Genealogical Account of the Edsons, Settled Early in Bridgewater,” Elijah Hayward, Thos. P. James, Lowell, 1864, p. 15.
1072. “Massachusetts Vital Records to 1850 (the Massachusetts Vital Records Project),” http://www.ma-vitalrecords.org, 2015, Bridgewater Records list marriage as 12 Jult 1733.
1073. “Edson Family History and Genealogy: descendants of Samuel Edson of Salem and Bridgewater, Mass., Volume: Vol. II,” Carroll Andrew Edson, Higginson Book Co., Salem, MA, 1998 reprint, p. 1.
1074. Research by: Edson Association, Jim Long, Pat Mote, Sarah Nesbeitt, Barb. Blake Krebs, Janet Griffith , “Descended from Henry Edson (website),” http://jimlong.net/genealogy/edson.html, 2003.
1075. Gene Edson at EdsonEGA@aol.com, “Edson Genealogical Association,” http://hometown.aol.com/edsonega/, 2003.
1076. “The Descendants of Samuel Packard,” Rev. Theophilus Packard, 1871.
1077. “Vital Records of Bridgewater, Massachuestts, to the Year 1850 (2 Vol.),” Editor: Henry Edwards Scott, NEHGS, Boston, 1916, Vol. 2, p.462.
1078. Ibid. Vol. 1, p. 99.
1079. Ibid. Vol. 2, p. 462.
1080. “Massachusetts, Town and Vital Records, 1620-1988 [database on-line],” www.ancestry.com, 2011, Bridgewater Births, p 240.
1081. “Middleborough Deaths (reprinted pdf),” Middleborough Public Library, viewed 2015, www.midlib.org/dlib/vitlrecs/deaths.pdf.
1082. “Index of the Rolls of Honor (ancestor's Index) in the Lineage Books of the National Society of the Daughters of the American Revolution, Volumes 1 to 160,” Daughters of the American Revolution, Press of Pierpont, Siviter & Company, 1913.
1083. “Massachusetts Soldiers and Sailors in the War of the Revolution ,” A Compliation from the Archives prepared and published by the Secretary fo the Commonealth in accordance with Capter 100, Resolves of 1891, Wright & Potter Printing Co, Boston, MA, 1902, p 37, 38.
1084. Dale H. Cook, “The Plymouth Colony Pages - Early Bridgewater Families (includes link to original documents),” http://plymouthcolony.net/families/families.html, viewed 2015, quoting Mayflower Descendant Quarterly Mag. (15:171).
1085. “Through the Looking Glass ,” http://www.mayflowerfamilies.com, 2003, Nathaniel and Lydia Packard received a deed of land in Taunton, North Pur, chase recorded on 17 June 1703 (from the estate of John Smith, father o, f Lydia). NEHGS Register Vol. 59, p. 107-108 agrees.
1086. “History of the Early Settlement of Bridgewater, in Plymouth County, Massachusetts, including an extensive Family Register, Edition: online version with corection notes - http://www.rootsweb.com/~mabridge/mitchell/contents.html,,”; Nahum Mitchell, original publisher Kidder and Wright, Boston, 1840, p 266.
1087. “Rhode Island Deaths, 1630-1930 (database online) Ancestry.com,” www.ancestry.com, The Generations Network, Inc, 2000.
1088. “History of the Early Settlement of Bridgewater, in Plymouth County, Massachusetts, including an extensive Family Register, Edition: online version with corection notes - http://www.rootsweb.com/~mabridge/mitchell/contents.html,,”; Nahum Mitchell, original publisher Kidder and Wright, Boston, 1840, p 264.
1089. Ibid. p 246.
1090. Ibid. p 254.
1091. “History of North Bridgewater, Plymouth County, Massachusetts, From Its First Settlement To the Present Time with Family Registers,” Bradford Kingman, by author, Boston, 1866.
1092. “History of the Early Settlement of Bridgewater, in Plymouth County, Massachusetts, including an extensive Family Register, Edition: online version with corection notes - http://www.rootsweb.com/~mabridge/mitchell/contents.html,,”; Nahum Mitchell, original publisher Kidder and Wright, Boston, 1840, p. 264.
1093. “Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts, including Waltham and Weston: to which is appended The Early History of the Town with Illlustrations, Maps and Notes, Edition: Second Edition,” Henry Bond, N. E. Historic Genealogical Society, Boston, MA, 1860, Vol. 1, p. 148 (also vital records of Weston p. 8).
1094. “The Wife of Jonathan Bullard,” Frederick Weed, The American Genealogist, Vol 25, p 161-162.
1095. “Watertown Records comprising The First and Second Books of Town Proceedings with the Lands Grants and Possessions also The Proprietors' Book and The First Book and Supplement of Births Deaths and Marriages,” 1894, Book 2, p. 15.
1096. Ibid. Book 2, p. 19.
1097. Ibid. Book 2, p. 26.
1098. Ibid. Book 2, p. 33.
1099. Ibid. Book 2, p. 30.
1100. “Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts, including Waltham and Weston: to which is appended The Early History of the Town with Illlustrations, Maps and Notes, Edition: Second Edition,” Henry Bond, N. E. Historic Genealogical Society, Boston, MA, 1860, p. 148.
1101. “Massachusetts Vital Records to 1850 (the Massachusetts Vital Records Project),” http://www.ma-vitalrecords.org, 2015, (not sure if this is the right Mary Kimball).
1102. “Watertown Records comprising The First and Second Books of Town Proceedings with the Lands Grants and Possessions also The Proprietors' Book and The First Book and Supplement of Births Deaths and Marriages,” 1894, Book 1, p. 30.
1103. Ibid. Book 1, p. 65, 74.
1104. Ibid. Vol. 1, p. 91.
1105. Ibid. Book 2, p. 161.
1106. Ibid. Book 2, p. 122.
1107. Ibid. p. 122.
1108. Ibid. Book 1, p. 14.
1109. “Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts, including Waltham and Weston: to which is appended The Early History of the Town with Illlustrations, Maps and Notes, Edition: Second Edition,” Henry Bond, N. E. Historic Genealogical Society, Boston, MA, 1860, Vol 1, p. 272.
1110. “Harrington Family Association Website,” http://www.harringtons.org/, 2003, Harrington Family Research Bulletin, Vol. 1 #1, 1989.
1111. “Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts, including Waltham and Weston: to which is appended The Early History of the Town with Illlustrations, Maps and Notes, Edition: Second Edition,” Henry Bond, N. E. Historic Genealogical Society, Boston, MA, 1860, Vol 1, p. 273 (Watertown records list her name as Susan).
1112. “Watertown Records comprising The First and Second Books of Town Proceedings with the Lands Grants and Possessions also The Proprietors' Book and The First Book and Supplement of Births Deaths and Marriages,” 1894, Book 1, p. 16.
1113. “Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts, including Waltham and Weston: to which is appended The Early History of the Town with Illlustrations, Maps and Notes, Edition: Second Edition,” Henry Bond, N. E. Historic Genealogical Society, Boston, MA, 1860, Vol. 1, p. 273.
1114. “Watertown Records comprising The First and Second Books of Town Proceedings with the Lands Grants and Possessions also The Proprietors' Book and The First Book and Supplement of Births Deaths and Marriages,” 1894, Book 1, p. 17.
1115. Ibid. Book 1, p. 18.
1116. “Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts, including Waltham and Weston: to which is appended The Early History of the Town with Illlustrations, Maps and Notes, Edition: Second Edition,” Henry Bond, N. E. Historic Genealogical Society, Boston, MA, 1860, Vol. 1, p. 273.
1117. “Watertown Records comprising The First and Second Books of Town Proceedings with the Lands Grants and Possessions also The Proprietors' Book and The First Book and Supplement of Births Deaths and Marriages,” 1894, Book 1, p. 19.
1118. Ibid. Book 1, p. 22.
1119. Ibid. Book 1, p. 24.
1120. Ibid. Book 1, p. 27.
1121. Ibid. Book 1, p. 28.
1122. “Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts, including Waltham and Weston: to which is appended The Early History of the Town with Illlustrations, Maps and Notes, Edition: Second Edition,” Henry Bond, N. E. Historic Genealogical Society, Boston, MA, 1860, Vol. 1, pg. 273.
1123. “Watertown Records comprising The First and Second Books of Town Proceedings with the Lands Grants and Possessions also The Proprietors' Book and The First Book and Supplement of Births Deaths and Marriages,” 1894, Book 1, p. 36.
1124. Ibid. Book 1, p. 39.
1125. “Who Begot Thee?: Some Genealogical and Historical Notes Made in an Effort to Trace the American Progenitors of One Individual Living in America in 1903,” Gilbert Oliver Bent, private distribution (Press of D. Clapp & Son), 1903, p. 68 “She was living in 1711 and probably died abt 1719”.
1126. “Genealogical and Personal Memoirs Relating to the Families of Boston and Eastern Massachusetts, Edition: reprint 1995, 4 Volumes,” William Richard Cutter, Clearfield Company, Baltimore, MD, orig. 1908, Vol 3, p 1298.
1127. “NEHGS Register,” NE Historical and Genealogical Society, Vol 83, p 293.
1128. Ibid. ol 154, p 179.
1129. Ibid. Vol 154, p 179.
1130. “Bullard and Allied Families, The American Ancestors of George Newton Bullard and Mary Elizabeth (Bullard) Clark, 1485-1930,” John Edgar Bullard, 1930, p 13.
1131. “Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts, including Waltham and Weston: to which is appended The Early History of the Town with Illlustrations, Maps and Notes, Edition: Second Edition,” Henry Bond, N. E. Historic Genealogical Society, Boston, MA, 1860, Vol. 1, p. 147.
1132. The Bullard Family, http://minerdescent.com/, viewed 2015.
1133. “Vital Records of Bridgewater, Massachuestts, to the Year 1850 (2 Vol.),” Editor: Henry Edwards Scott, NEHGS, Boston, 1916, Vol. 1, p. 106.
1134. Ibid. Vo. 1, p. 103.
1135. Ibid. Vol. 1, p. 102.
1136. “Mayflower Families Through Five Generations .. Volume 12 .. Francis Cooke,” Ralph V. Wood Jr., Picton Press, Rockport, ME, 1996, 1999, p. 26.
1137. Ibid. p. 35.
1138. “Descendants of Edward Small of New England and the Allied Families with Tracings of English Ancestry,” Lora Altine Woodbury Underhill, Privately printed by The Riverside Press, 1910, Vol 1, p 367.
1139. “The Great Migration Begins: Immigrants to New England, 1620-1633,” Robert Charles Anderson, New England Historic Genealogical Society, Boston, MA, 1995 (online database).
1140. “Descendants of Edward Small of New England and the Allied Families with Tracings of English Ancestry,” Lora Altine Woodbury Underhill, Privately printed by The Riverside Press, 1910, Vol 1, p 368.
1141. “Representative men and old families of southeastern Massachusetts : containing historical sketches of prominent and representat [database on-line],” www.ancestry.com, 2005.
1142. “Descendants of Edward Small of New England and the Allied Families with Tracings of English Ancestry,” Lora Altine Woodbury Underhill, Privately printed by The Riverside Press, 1910, Vol 1, p 369.
1143. “Mayflower Families Through Five Generations .. Volume 12 .. Francis Cooke,” Ralph V. Wood Jr., Picton Press, Rockport, ME, 1996, 1999, p. 36 (lists mother as Mary).
1144. The Mayflower Descendant, 1620-1920: A Quarterly Magazine of Pilgrim Genealogy and History, Massachusetts Society of Mayflower Descendants, 1899-1937, 1987 until 2014. Currently published by New England Historical Genealogical Society, Review of the Family of Exprience Mitchell, Barbara Lambert Merrick, Vol 69, No 1, Winter 2021.
1145. “Find a Grave,” www.findagrave.com, 2013, quoting The Great Migration Begins (Anderson).
1146. “Masschusetts Town Death Records, 1620-1850 (New England Historic Genealogical Society),” www.ancestry.com, 1999.
1147. “Mayflower Families Through Five Generations .. Volume 12 .. Francis Cooke,” Ralph V. Wood Jr., Picton Press, Rockport, ME, 1996, 1999, p. 113 (mentioned in the division of her father's estate).
1148. The Mayflower Descendant, 1620-1920: A Quarterly Magazine of Pilgrim Genealogy and History, Massachusetts Society of Mayflower Descendants, 1899-1937, 1987 until 2014. Currently published by New England Historical Genealogical Society, Vol 67, p 23.
1149. Ibid. Vol 66, #2, Summer 2018, p 116.
1150. Ibid. Vol 66, #2, Summer 2018, p 114.
1151. “Vital Records of Bridgewater, Massachuestts, to the Year 1850 (2 Vol.),” Editor: Henry Edwards Scott, NEHGS, Boston, 1916, Vol. 1, p. 242.
1152. Ibid. Vol. 1. p. 240.
1153. Ibid. Vol. 1, p. 250.
1154. Ibid. Vol. 1, p. 243.
1155. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 125, p. 81.
1156. “Mayflower source records : primary data concerning southeastern Massachusetts, Cape Cod, and the islands of Nantucket and Martha's Vineyard: from the New England historical and genealogical register,” Gary Boyd Roberts, Genealogical Publishing Co., Baltimore, MD, 1986.
1157. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 17, p. 37.
1158. Ibid. Vol. 117, p. 91.
1159. Ibid. Vol. 117, p. 89, 91.
1160. Ibid. Vol. 117, p. 90.
1161. Ibid. Vol. 117, p. 89.
1162. “Haskins of Seventeeth Century America.”
1163. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 117, p. 89.
1164. Samuel Herbert Booth, “Some Descendants of Henry Hoskins, Gentleman,” http://www.ancestryregister.com/HOSKINS00004.htm, viewed 2015.
1165. “The Great Migration Begins: Immigrants to New England, 1620-1633,” Robert Charles Anderson, New England Historic Genealogical Society, Boston, MA, 1995 (online database), Robert Cushman sketch.
1166. Ibid. Vols 1-111, p 503.
1167. “Plymouth Ancestors (A collaboration between Plimoth Plantation and the New England Historic Genealogical Society Supported by the Institute of Museum and Library Services),” www.plymouthancestors.org, viewed 2015, A genealogical profile of Robert Cushman.
1168. “NEHGS Register,” NE Historical and Genealogical Society, Vol 68, p 331.
1169. “Plymouth Ancestors (A collaboration between Plimoth Plantation and the New England Historic Genealogical Society Supported by the Institute of Museum and Library Services),” www.plymouthancestors.org, viewed 2015, A collaboration between Plimoth Plantation and the New England Historic Genealogical Society Supported by the Institute of Museum and Library Services.
1170. “Cushman Family (includes reputable sources),” http://kristinhall.org/fambly/Cushman/ThomasCushman2.html, viewed 2017.
1171. “The Tilson Genealogy-FROM-Edmond Tilson at Plymouth, N. E.-1638 to 1911--With brief sketches of the family in England-back to 1066,” Mercer V. Tilson, The Memorial Press, Plymouth, 1911.
1172. Ibid. p. 31.
1173. Ibid. based on the fact that Giles married for a 3rd time in 1669.
1174. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 29, p. 110 (actual date found on website: http://noyes.rootsweb.com/, wga147.html).
1175. “The Tilson Genealogy-FROM-Edmond Tilson at Plymouth, N. E.-1638 to 1911--With brief sketches of the family in England-back to 1066,” Mercer V. Tilson, The Memorial Press, Plymouth, 1911, p.18.
1176. “New Hampshire Statewide Deaths (FamilySearch Historical Record),” http://www.mainegenealogy.net/.
1177. “Maine Marriages, 1771-1907,” www.familysearch.org, viewed 2015.
1178. “1880 Census - Templeton, Worcester Cty., MA.” Dist 832, p.22.
1179. “1880 Census - Farmington NH,” Farmington, Stafford Cty, NH, 19 & 21st June 1880, digital image, www.ancestry.com, 13 Feb 2010, Dist 249, p 44.
1180. “Vital Records of Hampton New Hampshire to the End of the Year 1900,” George Freeman Sanborn and Melinde Lutz Sanborn, New England Historic and Genealogical Society, Boston, MA, 1992, Vol. 1, p. 64.
1181. “The Prescott memorial: or, A genealogical memoir of the Prescott families in America. In two parts,” William Prescott, H. W. Dutton & son, 1870, p 233.
1182. “History of the Town of Hampton, New Hampshire From its Settlement in 1638, to the Autumn of 1892,” Joseph Dow, Salem Press, Salem, MA, 1893, Vol. 2, p. 41.
1183. “Genealogical Dictionary of Maine and New Hampshire,” Noyes/Libby/Davis, Reprint (1 Volume) Genealogical Publishing Co. Inc, Baltimore, MD, 2002, p. 568.
1184. Lane Memorial Library; Hampton, NH, “Hampton NH Genealogy Database - includes information from Joseph Dow's History of Hampton, the Genealogical Dictionary of Maine and New Hampshire, by Noyes, Liffy and Davis and The Great Migration series by Robert Charles Anderson and others.,” http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...pton-nh&id=I2618, 2003.
1185. “The Prescott Memorial: or, A genealogical memoir of the Prescott famlies in America. In two parts.,” William Prescott, H. W. Dutton & Son, Boston, MA, 1870, p. 240 (The Prescott Memorial and the Kingston, New Hampshire: Early Fami, les, Patriots & Soldiers give two different dates of birth for Elizabeth, ).
1186. “The Prescott memorial: or, A genealogical memoir of the Prescott families in America. In two parts,” William Prescott, H. W. Dutton & son, 1870.
1187. Ibid. p 240.
1188. New Hampshire Genealogical Record, New Hampshire Genealogical Society, Vol. 2, p. 69.
1189. “Kingston, New Hampshire: Early Families, Patriots & Soldiers,” Kathleen E. Hosier, Heritage Books, Inc., Bowie, MD, 1993, She is only mentioned here - not listed in Dow's history or in The Presco, tt Memorial.
1190. “Vital Records of Hampton New Hampshire to the End of the Year 1900,” George Freeman Sanborn and Melinde Lutz Sanborn, New England Historic and Genealogical Society, Boston, MA, 1992, Vol. 1, p. 103.
1191. “New Hampshire Probate Records, 1635-1753 [database on-line],” www.ancestry.com, 2003, Vol 4, p 77-80.
1192. “Vital Records of Hampton New Hampshire to the End of the Year 1900,” George Freeman Sanborn and Melinde Lutz Sanborn, New England Historic and Genealogical Society, Boston, MA, 1992, Vol. 1, p. 79.
1193. “Genealogical and Family History of the State of Maine ,” Editorial supervision of George Thomas Little transcribed by Caroline Brown and Sandra Boudrou, transcribed by Caroline Brown and Sandra Boudrou (http://dunhamwilcox.net/me/0-index_me_bios.htm), Lewis Historical Publishing Co., New York, 1909.
1194. “Genealogical and family history of the state of New Hampshire: a record of the achievements of her people in the making of a commonwealth and the founding of a nation,” Ezra S. Stearns, William Frederick Whitcher, Edward Everett Parker, Lewis Publishing Co, 1908, p 1652,1653.
1195. “Vital Records of Hampton New Hampshire to the End of the Year 1900,” George Freeman Sanborn and Melinde Lutz Sanborn, New England Historic and Genealogical Society, Boston, MA, 1992, Vol. 1, p. 66.
1196. Ibid. Vol. 1, p. 68.
1197. Ibid. Vol. 1, p. 71.
1198. Ibid. Vol. 1, p. 27.
1199. Ibid. Vol. 1, p. 33.
1200. Ibid. Vol. 1, p. 38.
1201. Ibid. Vol. 1, p. 43.
1202. “The Prescott memorial: or, A genealogical memoir of the Prescott families in America. In two parts,” William Prescott, H. W. Dutton & son, 1870, p 235.
1203. “Genealogical and family history of the state of New Hampshire: a record of the achievements of her people in the making of a commonwealth and the founding of a nation,” Ezra S. Stearns, William Frederick Whitcher, Edward Everett Parker, Lewis Publishing Co, 1908, Vol 4, p 1652.
1204. “Genealogical Dictionary of Maine and New Hampshire,” Noyes/Libby/Davis, Reprint (1 Volume) Genealogical Publishing Co. Inc, Baltimore, MD, 2002, p. 568 (says that he was about 62 in Sep. 1709 and about 64 in Sep. 1713, ).
1205. “The Prescott Memorial: or, A genealogical memoir of the Prescott famlies in America. In two parts.,” William Prescott, H. W. Dutton & Son, Boston, MA, 1870, Part 2, p. 229 (gives the place).
1206. Ibid. Part 2, p. 230 ("died 4 Oct 1735 aged 87 years, 4 mos. and 20 days" quoti, ng the books in Kingston).
1207. “North American Forts,” http://www.northamericanforts.com/East/nh.html, viewed 2015.
1208. “The Prescott Memorial: or, A genealogical memoir of the Prescott famlies in America. In two parts.,” William Prescott, H. W. Dutton & Son, Boston, MA, 1870, Part 2, p. 230.
1209. Ibid. Part 2, p. 229, 230.
1210. “The Hampton Union Newspaper: Daughter Towns Not Forgotten,” The Hampton Union, Rockingham County, NH, July 8, 1988.
1211. “The Prescott Memorial: or, A genealogical memoir of the Prescott famlies in America. In two parts.,” William Prescott, H. W. Dutton & Son, Boston, MA, 1870, Part 2, p. 229.
1212. “A Genealogical Dictionary of the First Settlers of New England, Showing Three Generations of Those Who Came Before May, 1692, on the Basis of Farmer's Register,” James Savage, Little, Brown and Co., Boston, MA, 1860, 1862, Vol. 3, p. 482.
1213. “History of the Town of Hampton, New Hampshire From its Settlement in 1638, to the Autumn of 1892,” Joseph Dow, Salem Press, Salem, MA, 1893, Chapter 3, Part 23.
1214. “The Prescott memorial: or, A genealogical memoir of the Prescott families in America. In two parts,” William Prescott, H. W. Dutton & son, 1870, p 231.
1215. Ibid. p 232.
1216. Ibid. footnote p 230.
1217. “Genealogical Dictionary of Maine and New Hampshire,” Noyes/Libby/Davis, Reprint (1 Volume) Genealogical Publishing Co. Inc, Baltimore, MD, 2002, p.568.
1218. “The English Origin of Richard Swaine of Hampton, New Hampshire and Nantucket,” Clifford L. Scott, The American Genealogist Magazine, 74, #4, October 1999, PO Box 398, Demorest GA 30535-0398, founded in 1922.
1219. “Genealogical Dictionary of Maine and New Hampshire,” Noyes/Libby/Davis, Reprint (1 Volume) Genealogical Publishing Co. Inc, Baltimore, MD, 2002, p. 100, 660.
1221. “The English Ancestry of James Draper ,” Clarence Almon Torrey, The American Genealogist, 15, p. 236-241, (quoting vital records).
1222. “Gravestone image.” Westerly Burying Ground, West Roxbury,Suffolk County,MA.
1223. Ibid. Westerly Burying Ground, West Roxbury, Suffolk County, MA.
1224. “Walking God’s Path: The Life and Ministry of James T. Draper, Jr,” John Perry, Broadman and Holman Pub, Nashville TN, 2005, 22.
1225. “Genealogical and Personal Memoirs Relating to the Families of Boston and Eastern Massachusetts, Edition: reprint 1995, 4 Volumes,” William Richard Cutter, Clearfield Company, Baltimore, MD, orig. 1908, p. 2286.
1226. “The Drapers in America,” Thomas Waln-Morgan Draper, Polhemus Printing Co., New York, 1892.
1227. “The Edith Draper Diary,” http://katharinesweb.net/Ancestors/Draper/draper.html, 2011.
1228. “Vital Records of Dedham, MA.”
1230. “Genealogical and Personal Memoirs Relating to the Families of Boston and Eastern Massachusetts, Edition: reprint 1995, 4 Volumes,” William Richard Cutter, Clearfield Company, Baltimore, MD, orig. 1908, Vol 3, p 1477.
1231. “England Births and Christenings,1538-1975, index,” www.familysearch.org, 2015.
1232. “Parish Registers of Halifax, Co. Yourk, 1538-1593,” LDS extract.
1233. “Millennium File (Heritage Consulting),” www.ancestry.com, 2003.
1234. “Parish Records - England,” www.ancestry.com, Yorkshire, England, Extracted Parish Records (www.ancestry.com).
1235. “UK, Extracted Probate Records, 1269-1975,” www.ancestry.com, 2009.
1236. “History of the Early Settlement of Bridgewater, in Plymouth County, Massachusetts, including an extensive Family Register, Edition: online version with corection notes - http://www.rootsweb.com/~mabridge/mitchell/contents.html,,”; Nahum Mitchell, original publisher Kidder and Wright, Boston, 1840, p 154.
1237. “Edsons in England and America and Genealogy of the Edisons,” Jarvis Bonesteel Edson, Knickerbocker Press, New York, 1903, p 115.
1238. “1850 Census - Dorchester Cty. MD ,” online database - Ancestry.com.
1239. “Wright Family Tree (no sources listed),” public tree on Ancestry.com.
1240. “Chancery Record Abstracts of Dorchester County, Md,” http://dcgm.tripod.com/dorchancery.html, 2012, (listed as 1853-1856).
1241. “Entertaining Satan:Witchcraft and the Culture of Early New England, Pages: Appendix A, p. 402-409,” John Putnam Demos, Oxford Univ. Press, 1983.
1242. “Vital Records of Gloucester MA to the end of 1849,” CD, Essex Institute, 1933, Vol. 1, p. 739.
1243. “The Elwell family in America ; a genealogy of Robert Elwell, of Dorchester and Gloucester, Mass..,” Jacob Thomas Elwell, C.H. Pope, Boston, MA, 1899, p 12.
1244. “Early Vital Records of Essex County, MA to about 1850,” CD, 1635-1664, Vol. 1, p. 173 (Ipswich Quarterly Court Records, Vol 1, p. 45, ).
1245. “Genealogical Dictionary of Maine and New Hampshire,” Noyes/Libby/Davis, Reprint (1 Volume) Genealogical Publishing Co. Inc, Baltimore, MD, 2002.
1246. “Vital Records of Gloucester MA to the end of 1849,” CD, Essex Institute, 1933, Vol. 1 , p. 739.
1247. “Reocrds and files of the Quarterly Courts of Essex County Massachusetts,” Essex Institute, Salem, MA, Vol 8, p 295.
1248. “Essex County, MA: Probate File Papers, 1638-1881,” www.americanancestors.org, 2014, Case 28000-29999.
1249. “History of the Town of Gloucester, Cape Ann: including the town of Rockport,” John J. Babson, Procter Brothers, Gloucester, MA, 1860, p 83.
1250. Ibid. p 121.
1251. “Early Vital Records of Essex County, MA to about 1850,” CD, Vol. 2. p. 260 (He died without a will. This is date the inventory of hi, s estate was taken by Robert Clement and John Johnson.).
1252. “The Eddy Family In America: a genealogy,” Ruth Story Devereux Eddy under the direction of the Eddy Family Assoc., T.O. Metcalf, Boston, MA, 1930, CD Rom.
1253. “Vital Records of Woburn, MA ,” (CD - Early Vital Records of Middlesex County, MA to about 1850), Vol. 1, p. 57.
1254. Ibid. Vol. 3, p.59.
1255. “A Genealogical Dictionary of the First Settlers of New England, Showing Three Generations of Those Who Came Before May, 1692, on the Basis of Farmer's Register,” James Savage, Little, Brown and Co., Boston, MA, 1860, 1862, Vol. 3, p. 429.
1256. “The Great Migration Begins: Immigrants to New England, 1620-1633,” Robert Charles Anderson, New England Historic Genealogical Society, Boston, MA, 1995 (online database), Edward Converse Sketch (death records of Woburn list him as 95 - that wo, uld make 1620 the correct year).
1257. “Vital Records of Woburn, MA ,” (CD - Early Vital Records of Middlesex County, MA to about 1850), Vol. 2, p. 40.
1258. Ibid. Vol. 2, p. 40 (death record lists her as 69 years old).
1259. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 153, p. 94.
1260. “Vital Records of Woburn, MA ,” (CD - Early Vital Records of Middlesex County, MA to about 1850), Vol. 3, p. 59.
1261. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 146, p. 132 (mentioned in his father's will).
1262. “Converse Connection Website (includes transcriptions from The Converse Family and Allied Families by Charles Allen Converse),” http://freepages.genealogy.rootsweb.com/~converse/, 2003, The Road to Royalty is Broken article (quoting parish records).
1263. “Some of the Ancestors and Descendants of Samuel Converse, Jr. (2 vol.),” Charles A. Converse, E. Putnam, Boston, 1905, Vol. 2 (chart between p. 890 and 891 - based on wills and parish records) .
1264. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 153, p. 92.
1265. Ibid. Edward Converse Sketch.
1266. “Some of the Ancestors and Descendants of Samuel Converse, Jr. (2 vol.),” Charles A. Converse, E. Putnam, Boston, 1905, Vol. 2, p. 867 (parish records).
1267. “The Great Migration Begins: Immigrants to New England, 1620-1633,” Robert Charles Anderson, New England Historic Genealogical Society, Boston, MA, 1995 (online database), Edward Converse Sketch (also Vital Records of Woburn - Vol. 2, p. 39).
1268. Ibid. Edward Converse Sketch.
1269. “Converse Connection Website (includes transcriptions from The Converse Family and Allied Families by Charles Allen Converse),” http://freepages.genealogy.rootsweb.com/~converse/, 2003, The Road to Royalty is Broken article (quoting International Genealogica, l Index).
1270. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 129, p. 353.
1271. “The Great Migration Begins: Immigrants to New England, 1620-1633,” Robert Charles Anderson, New England Historic Genealogical Society, Boston, MA, 1995 (online database), Edward Converse Sketch (also Vital Records of Woburn - Vol. 2, p. 39).
1272. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 153, p. 92.
1273. Ibid. Vol. 153, p. 94.
1274. Ibid.
1275. “Converse Connection Website (includes transcriptions from The Converse Family and Allied Families by Charles Allen Converse),” http://freepages.genealogy.rootsweb.com/~converse/, 2003, The Road to Royalty is Broken (quoting parish records).
1276. “Winthrop Fleet Society Webiste,” http://www.winthropsociety.org/ships.php#passname, 2003, (listed as 45 years old).
1277. “Vital Records of Charlestown, MA to 1850,” www.americanancestors,org .
1278. “Winthrop Fleet Society Webiste,” http://www.winthropsociety.org/ships.php#passname, 2003.
1279. Ibid. (listed as 30 years old).
1280. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 104, p. 37.
1281. Ibid. Vol. 104, p. 38.
1282. Ibid. Vol. 104. p. 38.
1283. “Vital Records of Woburn, MA ,” (CD - Early Vital Records of Middlesex County, MA to about 1850), Vol. 2, p. 39.
1284. “Winthrop Fleet Society Webiste,” http://www.winthropsociety.org/ships.php#passname, 2003, (listed as 12 years old).
1285. “NEHGS Register,” NE Historical and Genealogical Society, Vol 153, p. 94.
1286. “Winthrop Fleet Society Webiste,” http://www.winthropsociety.org/ships.php#passname, 2003, (listed as 6 years old).
1287. Ibid. (listed as 9 mos. old).
1288. Ibid. (listed as 20 years old).
1289. Ibid. (listed as 18 years old).
1290. Ibid. (listed as 16 years old).
1291. Ibid. (listed as 9 years old).
1292. Ibid. (listed as 8 years old).
1293. Ibid. (listed as 4 years old).
1294. “Parish Records - England,” www.ancestry.com.
1295. “Some of the Ancestors and Descendants of Samuel Converse, Jr. (2 vol.),” Charles A. Converse, E. Putnam, Boston, 1905, Appendix 5, p. 865-874 (parish records).
1296. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 146, p. 131.
1297. Ibid. Vol. 146, p. 132.
1298. Ibid. Vol. 146, p. 132 (mentioned in her father's will).
1299. “Some of the Ancestors and Descendants of Samuel Converse, Jr. (2 vol.),” Charles A. Converse, E. Putnam, Boston, 1905, Vol. 2 Appendix (quoting parish records).
1300. “Converse Connection Website (includes transcriptions from The Converse Family and Allied Families by Charles Allen Converse),” http://freepages.genealogy.rootsweb.com/~converse/, 2003, The Road to Royalty is Broken article (not mentioned in his father's will, ).
1301. “Historic Homes and Places and Genealogical and Personal Memoirs relating to the Families of Middlesex County, Massachusetts ,” William Richard Cutter, Lewis Historical Publishing Co, New York, 1908, 1125-1130, p. 1349.
1302. “Converse Connection Website (includes transcriptions from The Converse Family and Allied Families by Charles Allen Converse),” http://freepages.genealogy.rootsweb.com/~converse/, 2003, The Road to Royalty is Broken.
1303. “Some of the Ancestors and Descendants of Samuel Converse, Jr. (2 vol.),” Charles A. Converse, E. Putnam, Boston, 1905, Vol. 2, p. 866 (parish records).
1304. “Vital Records of Lancester, Worcester Cty., MA.” p. 71.
1305. Ibid. p. 78.
1306. Ibid. p. 80.
1307. Ibid. p. 85.
1308. Ibid. p. 91.
1309. Ibid. p. 108.
1310. “Vital Records of Woburn, MA ,” (CD - Early Vital Records of Middlesex County, MA to about 1850), Vol. 1, p. 138.
1311. Ibid. Vol. 3, p. 157.
1312. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 39, p. 17.
1313. Ibid. Vol. 39, p. 18.
1314. “Vital Records of Woburn, MA ,” (CD - Early Vital Records of Middlesex County, MA to about 1850), Vol. 2, p. 104.
1315. Ibid. Vol. 3, p. 151.
1316. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 39, p.18.
1317. “Vital Records of Woburn, MA ,” (CD - Early Vital Records of Middlesex County, MA to about 1850), Vol. 1, p. 139.
1318. “NEHGS Register,” NE Historical and Genealogical Society, Vol 39, p 18.
1319. Ibid. Vol 39, p 17.
1320. “Daughters of the American Revolution Lineage Book,” University of Michigan, 1905, digitized 2005, Vol 20, p 283.
1321. “Early Vital Records of Sufflolk County, MA to about 1850,” original documents on CD, Charlestown, Genealogies and Estates by T.B. Wyman, Vol. 2, p. 590 (age 3, 4 in 1658).
1322. “Vital Records of Woburn, MA ,” (CD - Early Vital Records of Middlesex County, MA to about 1850), Vol. 2, p. 108.
1323. “The Great Migration Begins: Immigrants to New England, 1620-1633,” Robert Charles Anderson, New England Historic Genealogical Society, Boston, MA, 1995 (online database), Edward Lamb sketch.
1324. “Early Vital Records of Sufflolk County, MA to about 1850,” original documents on CD, Charlestown, Genealogies and Estates by T.B. Wyman, Vol. 2, p. 590.
1325. “A Genealogical Dictionary of the First Settlers of New England, Showing Three Generations of Those Who Came Before May, 1692, on the Basis of Farmer's Register,” James Savage, Little, Brown and Co., Boston, MA, 1860, 1862, Vol. 3, p. 36.
1326. Ibid. Wol. 3, p. 36.
1327. “John Knight, of Charlestown,” https://www.geni.com/people/John-Knight-of-Charlestown/6000000006916401851, viewed 2019, quoted from Don Knights 2012.
1328. “Headstone Applications for Military Veterans, 1925-1963 [database on-line],” www.ancestry.com, 2012.
1329. “Early Vital Records of Sufflolk County, MA to about 1850,” original documents on CD, Charlestown, Genealogies and Estates by T.B. Wyman, Vol. 2, p. 590 (age 5, 6 in 1676).
1330. “The Great Migration Begins: Immigrants to New England, 1620-1633,” Robert Charles Anderson, New England Historic Genealogical Society, Boston, MA, 1995 (online database), Edward Lamb sketch says about 1608.
1331. “New England Marriages Prior to 1700 ,” www.ancestry.com, 2012, The Great Migration Begins says that her last name is unknown.
1332. “The Wintrhop Fleet of 1630,” Charles Edward Banks, 1930.
1333. “NEHGS Register,” NE Historical and Genealogical Society, Edward Lamb sketch.
1334. “The Genealogies and Estates of Charlestown, of the County of Middlesex and Commonwealth of Massachusetts, 1629-1818,” Thomas Bellows Wyman, David Clapp and Son, Boston, 1879, Vol K-Z, p 1038.
1335. “Early Vital Records of Sufflolk County, MA to about 1850,” original documents on CD, Charlestown, Genealogies and Estates by T. B. Wyman, Vol. 2, p. 1039.
1336. Ibid. Charlestown, Genealogies and Estates by T. B. Wyman, Vol. 2, p. 1038.
1337. Ibid. Charlestown, Genalogies and Estates by T. B. Wyman, Vol. 2, p. 1038.
1338. transcribe from orginal hand written registers by Kim Torp, “Kanawha County, W.V Early Marriages,” http://genealogytrails.com/wva/kanawha/earlymarriages.html, viewed 2015.
1339. “Vital Records of Salem, MA.” Vol. 5, p. 359.
1340. “The Great Migration Begins: Immigrants to New England, 1620-1633,” Robert Charles Anderson, New England Historic Genealogical Society, Boston, MA, 1995 (online database), Robert Hale Sketch (date based on estimated date of marriage).
1341. “Directory of the Ancestral Heads of New England Families 1620-1700,” Frank R. Holmes, compiler, New York, 1923, p. 104.
1342. “Great Migration: Immigrants to New England, 1634-1635,” www.americanancestors.org, 2003.
1343. “Nathan Hale: the Martyr-hero of the Revolution with Hale Genealogy and Hale's Diary,” Charlotte Molyneux Holloway, A. L. Burt, 1899, p. 183-184.
1344. “A Genealogical Dictionary of the First Settlers of New England, Showing Three Generations of Those Who Came Before May, 1692, on the Basis of Farmer's Register,” James Savage, Little, Brown and Co., Boston, MA, 1860, 1862, Vol. 2, p. 330.
1345. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 57, p. 179 (records of Second Church of Scituate).
1346. The Mayflower Descendant, 1620-1920: A Quarterly Magazine of Pilgrim Genealogy and History, Massachusetts Society of Mayflower Descendants, 1899-1937, 1987 until 2014. Currently published by New England Historical Genealogical Society, Vol 66, p 116.
1347. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 57, p. 180 (records of Second Church of Scituate).
1348. “History of the Town of Hingham, Massachusetts, In Three Volumes,” Published by the Town, 1893, Vol 3, p 98.
1349. The Mayflower Descendant, 1620-1920: A Quarterly Magazine of Pilgrim Genealogy and History, Massachusetts Society of Mayflower Descendants, 1899-1937, 1987 until 2014. Currently published by New England Historical Genealogical Society, Vol 66, #2, Summer 2018, p 117.
1350. “Hingham, MA: Vital Records, 1637-1845. (Online database: AmericanAncestors.org, New England Historic Genealogical Society. ,” www.americanancestors.org, 2016.
1351. The Mayflower Descendant, 1620-1920: A Quarterly Magazine of Pilgrim Genealogy and History, Massachusetts Society of Mayflower Descendants, 1899-1937, 1987 until 2014. Currently published by New England Historical Genealogical Society, possibly “widow Lenard” Vol 64, p 48.
1352. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 57, p. 181 (records of Second Church of Scituate).
1353. The Mayflower Descendant, 1620-1920: A Quarterly Magazine of Pilgrim Genealogy and History, Massachusetts Society of Mayflower Descendants, 1899-1937, 1987 until 2014. Currently published by New England Historical Genealogical Society, Vol 66, #2, Summer 2018, p 118.
1354. Ibid. Vol 66, #2, Summer 2018, p 119.
1355. Ibid. Vol 64, p 49.
1356. Ibid. Vol 66, #2, Summer 2018, p 120.
1357. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 57, p. 183 (records of Second Church of Scituate).
1358. “History of Weymouth Massachusetts in Four Volumes,” Weymouth Historical Society (under the direction of the town) 1923, Vol 1. 447.
1359. The Mayflower Descendant, 1620-1920: A Quarterly Magazine of Pilgrim Genealogy and History, Massachusetts Society of Mayflower Descendants, 1899-1937, 1987 until 2014. Currently published by New England Historical Genealogical Society, Vol 66, #2, Summer 2018, p 121.
1360. “Vital Records of Scituate, Massachusetts, to the Year 1850 (2 Vol.),” Editor: F. Apthorp Foster, NEHGS, Boston, 1909, Book 1, part 3, p. 277.
1361. The Mayflower Descendant, 1620-1920: A Quarterly Magazine of Pilgrim Genealogy and History, Massachusetts Society of Mayflower Descendants, 1899-1937, 1987 until 2014. Currently published by New England Historical Genealogical Society, not in father’s probate Vol 64, p 49.
1362. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 57, p. 319 (records of Second Church of Scituate).
1363. “History of the Early Settlement of Bridgewater, in Plymouth County, Massachusetts, including an extensive Family Register, Edition: online version with corection notes - http://www.rootsweb.com/~mabridge/mitchell/contents.html,,”; Nahum Mitchell, original publisher Kidder and Wright, Boston, 1840, p. 260.
1364. Joe Lokie, “Orcutt Family (quoting parish records),” www.geocities.com/joelokie/page148.html, 2004.
1365. Ibid. Orcutt family: www.geocities.com/joelokie/page148.html.
1366. “Ancestry Family Trees,” www.ancestry.com, 2011, quoting parish records.
1367. Joe Lokie, “Orcutt Family (quoting parish records),” www.geocities.com/joelokie/page148.html, 2004, Orcutt family: www.geocities.com/joelokie/page148.html (quoting parish re, cords).
1368. Editor: Robert Charles Anderson, Great Migration Newsletter - Great Migration Study Project, NEHGS, Boston, MA, 2002, 2003, Vol. 11, Bonus Online Sketches (no other record of him).
1369. “The Great Migration Begins: Immigrants to New England, 1620-1633,” Robert Charles Anderson, New England Historic Genealogical Society, Boston, MA, 1995 (online database), Thomas Harris sketch.
1370. Ibid. Thomas Harris sketch .
1371. “A Genealogical Dictionary of the First Settlers of New England, Showing Three Generations of Those Who Came Before May, 1692, on the Basis of Farmer's Register,” James Savage, Little, Brown and Co., Boston, MA, 1860, 1862, Vol. 2, p. 360.
1372. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 141, p. 32.
1373. Ibid. Vol. 141, p. 28.
1374. Ibid. Vol 141, p 28.
1375. Ibid. Vol 141, p 28-29.
1376. “Great Migration: Immigrants to New England, 1634-1635,” www.americanancestors.org, 2003, Vol III, G-H, p 345.
1377. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 141, p. 29.
1378. Ibid. Vol 141. p 31.
1379. Ibid. Vol. 141, p. 32 (named in his mother's land transactions).
1380. Ibid. Vol. 141, p. 32 (named in her mother's land transactions).
1381. Ibid. Vol. 141, p. 27.
1382. Ibid. Vol 141, p 27.
1383. “England, Warwickshire Parish Registers, 1535-1984,” www.familysearch.org, viewed 2015.
1384. “NEHGS Register,” NE Historical and Genealogical Society, Vol 141, 28.
1385. Ibid. Vol. 141, p. 25.
1386. Ibid. Vol 141, p 24.
1387. Ibid. Vol 141, p 25.
1388. Ibid. Vol 44, p 34.
1389. Ibid. Vol 141, p 23.
1390. Ibid. Vol 141, p 23-24.
1391. Ibid. Vol. 141, p. 25 (aged 50 years old in 1537 Survey).
1392. Ibid. Vol. 141, p. 25 (names in his father's will).
1393. Ibid. Vol. 141, p. 25 (80 years old in 1585 Survey).
1394. Ibid. Vol. 141, p. 25 (aged 22 in 1537 Survey).
1395. “1850 Census - Naples, Cumberland Cty. ME.” p. 181, roll M653-437.
1396. “1900 Census - Buxton, York, ME,” www.ancestry.com, 2016, Dist 231, sheet 6.
1397. “1860 Census - Naples, Cumberland Cty., ME.” p. 181, roll M653-437.
1398. “New Hampshire Death and Disinterment Records, 1754-1947,” www.ancestry.com, 2013.
1399. “1860 Census - Tuftonboro, Carrol, NH,” www.ancestry.com, 2016, p 24.
1400. “1900 Census - Farmington, Strafford, NH,” www.ancestry.com, 2016, Dist 0229, sheet 5.
1401. “1870 Census - Naples, Cumberland Cty., ME.” p. 9.
1402. “1910 Census - Haverhill, MA,” Ancestry.com, Haverhill Ward 2, p.306.
1403. “1860 Census - Naples, Cumberland Cty., ME.” p. 182, roll M653-437.
1404. “The Prescott memorial: or, A genealogical memoir of the Prescott families in America. In two parts,” William Prescott, H. W. Dutton & son, 1870, footnote p 230 .
1405. “Parish Records - England,” www.ancestry.com, Binfield (Berkshire) Registers, 1551-1812, Church of England (FHL Batch C, 020371 Film 0088220).
1406. “NEHGS Register,” NE Historical and Genealogical Society, Vol 173, p 189.
1407. “A Genealogical Dictionary of the First Settlers of New England, Showing Three Generations of Those Who Came Before May, 1692, on the Basis of Farmer's Register,” James Savage, Little, Brown and Co., Boston, MA, 1860, 1862, Vol. 4, p. 235 (Vol. 1, p. 299 Bunker listing gives information on her d, eath).
1408. “Our Burial Grounds (in the Inquirer and Mirror),” Nantucket Historical Assoc. Research Library, Nantucket, MA, 6 Nov 1877.
1409. “NEHGS Register,” NE Historical and Genealogical Society, Vol.82, p. 351 (town of Hampton given in Torrey's New England Marriages P, rior to 1700).
1410. “Connections Website - Morrow, Porter, Sanders, etc.,” http://freepages.genealogy.rootsweb.com/~amorrow/, 2004.
1411. “The Eliza Starbuck Barney Genealogical Record (The most reliable genealogy for Nantucket’s families for the seventeenth, eighteenth, and nineteenth centuries),” http://www.nha.org/library/barneyinfo.html, 2015, quoted from Twig Tree And Treasure A Genealogical Sojourn - http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...inda22&id=I15184.
1412. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 82, p. 351.
1413. “Vital Records of Topsfield, MA.” Vol. 1, p. 210.
1414. “Colonial Families in the United States of America, Edition: Ancestry.com online version,” George Norbury Mackenzie, Ed., New York, 1907, Vol. 7 (more information found at the Bunker Family Assoc. website: http, ://www.bunkerfamilyassn.org/bunker_hill.html).
1415. “NEHGS Register,” NE Historical and Genealogical Society, Volume 162, p.115, The Will of William Swaine, Father of Richard Swaine of Hampton, NH and Nantucket.
1416. “Vital Records of Hampton New Hampshire to the End of the Year 1900,” George Freeman Sanborn and Melinde Lutz Sanborn, New England Historic and Genealogical Society, Boston, MA, 1992.
1417. “The English Origin of Richard Swaine of Hampton, New Hampshire and Nantucket,” Clifford L. Scott, The American Genealogist Magazine, 74, #4, October 1999, PO Box 398, Demorest GA 30535-0398, founded in 1922, Scott, Clifford L., "English Origin of Richard Swaine of Hampton NH and N, antucket." Vol. 74, p. 4 (Oct. 1999).
1418. “The Tilson Genealogy-FROM-Edmond Tilson at Plymouth, N. E.-1638 to 1911--With brief sketches of the family in England-back to 1066,” Mercer V. Tilson, The Memorial Press, Plymouth, 1911, p 31.
1419. Ibid. p 32.
1420. “Blaisdell Family Association Manuscripts,” undated, court records show him as 43 years old in 1506.
1421. Editor: Robert Charles Anderson, Great Migration Newsletter - Great Migration Study Project, NEHGS, Boston, MA, 2002, 2003, Vol. 13, Thomas Lapham sketch.
1422. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 65, p. 327.
1423. Ibid. Vol 65, p. 326.
1424. Great Migration Project, http://www.greatmigration.org/, 2011, Nathaniel Tilden sketch.
1425. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 65, p. 331.
1426. “History of Scituate Masschusetts: From Its First Settlement to 1831,” Samuel Deane, James Loring, Boston MA, 1831, p. 355.
1427. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 70, p. 254.
1428. Ibid. Vol. 161, p. 165.
1429. “The Great Migration: The Winthrop Fleet of 1630 ,” http://members.aol.com/dcurtin1/gene/winthrop.htm, 2003, Nathaniel Tilden sketch.
1430. “History of Scituate Masschusetts: From Its First Settlement to 1831,” Samuel Deane, James Loring, Boston MA, 1831, p.353.
1431. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 65, p. 328.
1432. Ibid. Vol. 65, p. 331.
1433. “George Sutton of Scituate, MA,” http://freepages.genealogy.rootsweb.ancestry.com/~...tton/d0/i0000624.htm, viewed 2015.
1434. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 65, p. 331 (listed as Ellice in Vital Records and Elizabeth in Joseph’s will).
1435. “History of Scituate Masschusetts: From Its First Settlement to 1831,” Samuel Deane, James Loring, Boston MA, 1831, p. 353.
1436. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 67, p. 48 (Parish Registers and Transcripts of Tenterden, co. Kent, , 1544-1634).
1437. Ibid. Vol. 70, p. 255.
1438. “Parish Records - England,” www.ancestry.com, Tenterden, Co. Kent, England Parish Register [L.D.S. Microfilm 1473770, i, tem 2].
1439. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 67, p. 46 (Parish Registers and Transcripts of Tenterden, co. Kent, , 1544-1634).
1440. Ibid. Vol. 65, p. 330.
1442. “Parish Records - England,” www.ancestry.com, Kent, England.
1443. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 65, p. 330.
1444. New England Historical Genealogical Society, www.americanancestors.org, /pilgrim-families-thomas-tilden/.
1445. “NEHGS Register,” NE Historical and Genealogical Society, Vols. 37-52 (1883-98) include section: Genealogical gleanings in England, by H. F. Waters.(Google eBook).
1446. Ibid. Vol. 65, p. 329.
1447. Ibid. Vol 65, p 329.
1448. “A Genealogical and Heraldic Dictionary of the Landed Gentry of Great Britain and Ireland, Vol 2,” Sir Bernard Burke, Harrison, 1863, p. 1162.
1449. “NEHGS Register,” NE Historical and Genealogical Society, 1911, p 329.
1450. Ibid. Vol. 9, p. 150.
1451. “Family History Library Ancestral File,” familysearch.org, 2003.
1452. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 70, p. 253.
1453. Ibid. 1916, p 253 (Genealogical Research in England by H.F. Waters).
1454. Ibid. Vol. 70, p. 252.
1455. Ibid. 1916, p 252 (Genealogical Research in England by H.F. Waters).
1456. “Reflections of Early Ashland 1837-1937 (published for the Sesquicentennial Celebration that took place in the summer of 1987.,” unknown, Sesquecentennial Book Committee, Ashland, ME, 1987, p. 276 (quoted from the Presque Isle Star Herald newspaper).
1457. “Ashland Municipal Cemetary, Ashland ME.” Lot #18.
1458. “Reflections of Early Ashland 1837-1937 (published for the Sesquicentennial Celebration that took place in the summer of 1987.,” unknown, Sesquecentennial Book Committee, Ashland, ME, 1987, p. 29.
1459. “1850 Census - Anne Arundel Cty. ,” online database Ancestry.com, Dist. 3, p. 359.
1460. “1860 Census - Anne Arundel Cty., MD ,” online database - Ancestry.com, Dist. 3, p. 121.
1461. “New Hampshire, Births and Christenings Incdex, 1714-1904 ,” www.ancestry.com, 2011.
1462. “Tennessee, Death Records, 1908-1958,” www.ancestry.com, 2011.
1463. “Delaware Marriage Records, 1806-1933,” www.ancestry.com, 2010.
1464. “Marriage Certificate,” 24 Jan 1873, Nottingham NH.
1465. “Massachusetts Death Records 1841-1915,” 2013, online database, www.ancestry.com.
1466. “U.S. Naval Enlistment Rendezvous, 1855-1891,” www.ancestry.com, 2014, “Naval Enlistment Rendezvous, 1855-1891.”
1467. “Massachusetts Vital Records, 1841-1910,” www.americanancesters.org, NEHGS database, 2006, Vol. 304, p. 200 (daughter, Goldie's birth record).
1468. “1880 Census - Haverhill, Essex Cty, MA.” Roll: T9_529, p. 58A, Enumeration Dist. 184.
1469. “Massachusetts, Marriages, 1841-1915,” www.familysearch.org, 2015.
1470. “Massachusetts Vital Records, 1841-1910,” www.americanancesters.org, NEHGS database, 2006, Vol. 304, p. 200.
1471. “1880 Census - West Newbury, MA.” Dist. 150, p. 16.
1472. “1880 Census - West Boylston, MA,” Ancestry.com, Roll: T9_546; p. 121C; Enumeration District: 835; Image:0243.
1473. “Massachusetts Vital Records, 1841-1910,” www.americanancesters.org, NEHGS database, 2006, Vol. 180, p. 276 (listed as second marriage for Annie).
1474. Ibid. Vol. 34, p. 352.
1475. Ibid. Vol. 244, p. 297.
1476. “Directory of Ancestors,” The Maine Pioneer Ancestor Project, 1980, "Moses Allen was born in 1790 and lived at Presque Ilse, Maine.".
1477. “The Loyal Sunrise,” Presque Isle, Maine, pg 2, Wednesday, Oct 25, 1865.
1478. “Vital Records of Fairfield Maine, Births, Marriages and Deaths,” comp. Christine R. Brown, 1890, p. 216 (Thracy on her marriage record).
1479. Ibid. p. 216.
1480. “Land Records - Somerset County ME,” microfilm of original deeds - Somerset Cty. Register of Deeds.
1481. “Star Herald,” Presque Isle, Maine, A Look Backward, 20 Mar 1913, p 1 .
1482. “1850 Census - Letter F Township, Aroostook Cty, ME,” Ancestry.com, p. 230.
1483. “Index to Town Records of 80 Towns in Maine ,” 1953, Genealogical Society of Utah, Family History Library, films 0009743-883.
1484. Pine Cone and Tassel Newsletter. Vol. 3, Issue 1, p. 9 (Record of Marriages, Presque Isle, ME 1843-1892).
1485. “Star Herald,” Presque Isle, Maine, March 20, 1913, p 1.
1486. “1850 Census - Letter F Township, Aroostook Cty, ME,” Ancestry.com, p.230 (name listed as Theasia).
1487. Ibid. p.230.
1488. “Maine Vital Records, 1670-1907 database with images,” familysearch.org, death record.
1489. Ibid.
1490. “1870 Census - Westfield Plantation, Aroostook Cty., ME,” Ancestry.com, p. 2.
1491. “Star Herald,” Presque Isle, Maine, pg 6, Thursday, Oct 2, 1913.
1492. “1800 Census - Fairfield, ME,” Ancestry.com, lists a daughter under 10 years old.
1493. “Maine, Death Records, 1761-1922 (Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns),” www.ancestry.com, 2010.
1494. “1850 Census - Letter G, Range 2, Aroostook Cty.,” Ancestry.com, p. 220.
1495. “New Sharon ME births (transcribed),” http://www.rootsweb.com/~mefrankl/nsbirths.htm, rootsweb - 2006.
1496. “Maine Birth Records, 1715-1922,” ancestry.com, 2010.
1497. “1910 Census - Ashland, Aroostook Cty., ME,” Ancestry.com, sheet 6A.
1498. “1900 Census - Ashland, ME.” Sheet #2.
1499. “Ashland Municipal Cemetary, Ashland ME.” Lot # 18.
1500. “Draft Registration - Septimus Allen,” Maine Military Men, 1917-1918 [database online] Ancestry.com (Original data: Roster of Maine in the Military Service of the U.S. and Allies in World War 1917-1919, Volumes I-II. Augusta, ME: n.p., 1929), 2000.
1501. “Maine Marriages, 1892-1996 [database online]. Provo, UT: Ancestry.com, 2003. Original data: Maine Marriages 1892-1996 (except 1967 to 1976). Index obtained from Maine Department of the Secretary of State, Maine State Archives, http://www.state.me.us/sos/arc/files/dbinfo.htm. Maine: 19--.,” 2003.
1502. Ancestry.com. Maine Military Men, 1917-1918 [database online]. Provo, Utah: MyFamily.com, Inc., 2000. Original data: Roster of Maine in the Military Service of the U.S. and Allies in World War 1917-1919, Volumes I-II. Augusta, ME: n.p., 1929.Ancestry.com. Maine Military Men, 1917-1918 [database online]. Provo, Utah: MyFamily.com, Inc., 2000. Original data: Roster of Maine in the Military Service of the U.S. and Allies in World War 1917-1919, Volumes I-II. Augusta, ME: n.p., 1929.Ancestry.com. Maine Military Men, 1917-1918 [database online]. Provo, Utah: MyFamily.com, Inc., 2000. Original data: Roster of Maine in the Military Service of the U.S. and Allies in World War 1917-1919, Volumes I-II. Augusta, ME: n.p., 1929.Maine Military Men, 1917-1918 (database online). Provo, Utah: My Family.com, Inc. Original data: Roster of Main in the Military service of the U.S. And Allies in World War 1917-1919, vol. 1-2. Augusta, ME: n.p., 1929,” Ancestry.com, 2000.
1503. “1880 Census - Ashland, Aroostook Cty., ME, Page: p. 4,” Ancestry.com, Sheet #2.
1504. “1870 Census - Dalton, Aroostook Cty. ME, Page: p.46.” p. 10.
1505. “Index to Town Records of 80 Towns in Maine ,” 1953, Genealogical Society of Utah, Family History Library, films 0009743-883, sister Mrs. Lucretia M. Allen's deposition of 30 May 1935.
1506. Ibid. sister Ada B. (Allen) Jacobs' depostion of 26 Aug 1870.
1507. “1900 Cencus - Washburn, Aroostook Cty, ME,” www.ancestry.com, 2016.
1508. “1930 Census - Ashland, Aroostook Cty., ME,” Ancestry.com, sheet 29A.
1509. “1880 Census - Ashland, Aroostook Cty., ME, Page: p. 4,” Ancestry.com, p. 4.
1510. “Birth Registry - Haverhill MA (Massachusetts Vital Records, 1841ñ1910 database),” NEHGS scanned page, 2006, Vol 96, p. 190.
1511. “Massachusetts Death Records 1841-1915,” www.ancestry.com.
1512. “Massachusetts Marriage Records 1840-1915,” online database, www.ancestry.com, son Charles’ marriage record shows her last name.
1513. “Descendants of Nathaniel Brickett of Newbury, Massachuetts,” Claire (Wardwell) Hubley, Richard Elmer Hubley, Penobscot Press, 1998, p 129.
1514. “Birth Registry - Marblehead MA (Massachusetts Vital Records, 1841ñ1910 database).” Vol. 72, p. 217.
1515. “Death Registry - Marblehead MA (Massachusetts Vital Records, 1841ñ1910 database),” NEHGS scanned page, 2006, Vol. 391, p. 200.
1516. “Marriage Registry Book - Marblehead MA (Massachusetts Vital Records, 1841ñ1910 database),” NEHGS scanned page, 2006, Vol. 271, p. 242.
1517. “Birth Registry - Marblehead MA (Massachusetts Vital Records, 1841ñ1910 database).” Vol. 72, p. 217 .
1518. “Gravestone image.” Waterside Cemetery, Marblehead, MA.
1519. “Birth Registry - Marblehead MA (Massachusetts Vital Records, 1841ñ1910 database).” Vol. 90, p. 209 (NEHGS scanned page, 2006).
1520. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 34, p. 360.
1521. “The Great Migration Begins: Immigrants to New England, 1620-1633,” Robert Charles Anderson, New England Historic Genealogical Society, Boston, MA, 1995 (online database), Edmund James sketch.
1522. “A Genealogical Dictionary of the First Settlers of New England, Showing Three Generations of Those Who Came Before May, 1692, on the Basis of Farmer's Register,” James Savage, Little, Brown and Co., Boston, MA, 1860, 1862, Vol. 2, p. 211.
1523. “Frost Genealogy in Five Families by Norman Seaver Frost, Frost Family Assn. of America, Wet Newton, MA, 1926Page: pp. 1-6 Frost Genealogy in Five Families by Norman Seaver Frost, Frost Family Assn. of America, Wet Newton, MA, 1926Page: pp. 1-6 Frost Genealogy in Five Families,” Norman Seaver Frost, Frost Family Assn. of America, West Newton, MA, 1926, p.1.
1524. “Massachusetts Vital Records, 1841-1910,” www.americanancesters.org, NEHGS database, 2006, Vol. 177, p. 247.
1525. “Massachusetts, Town and Vital Records, 1620-1988 [database on-line],” www.ancestry.com, 2011, 1900 Newport RI census lists April.
1526. “1880 Census - West Newbury, MA.” Enumeration Dist. 150, p. 16.
1527. “1900 Census - West Newbury Town, Essex County, MA - District 469.” Enum. district 469, sheet 11B.
1528. “Massachusetts Vital Records, 1841-1910,” www.americanancesters.org, NEHGS database, 2006, Vol. 478, p. 517.
1529. Ibid. Vol. 472, p. 463.
1530. Ibid. Vol. 388, p. 388.
1531. Ibid. Vol. 394, p. 272.
1532. “Vital Records of West Newbury, MA (transcribed and posted on Rootsweb.com).”
1533. “Massachusetts Vital Records, 1841-1910,” www.americanancesters.org, NEHGS database, 2006, Vol. 244, p. 338.
1534. “1860 Census - West Newbury, Essex, MA,” West Newbury, Essex, MA, www.ancestry.com.
1535. “Massachusetts, State Census, 1865 [database on-line],” West Newbury, www.ancestry.com.
1536. “Massachusetts Vital Records, 1841-1910,” www.americanancesters.org, NEHGS database, 2006, Vol. 250, p. 184 (daughter Edith's birth record).
1537. “1870 Census - Amesbury, MA,” Ancestry.com, Page 19.
1538. “1910 Census - Merrimac, Essex Cty, MA,” online database, www.ancestry.com, Dist 420, sheet 14B.
1539. Steven Allen, “Information received by email, included Word document and img files,” 2008.
1540. Richardson Allen, October 2017, witnessed a marriage 22 Jul 1802.
1541. “1800 Census - Fairfield, ME,” Ancestry.com.
1542. “Vital Records of Fairfield Maine, Births, Marriages and Deaths,” comp. Christine R. Brown, 1890, p 381.
1543. Ibid. p.24-25.
1544. “Marriages Performed by Eleazer Coburn, Justice of the Peace, Skowhegan, Maine,” NewEnglandAncestors.org, New England Historic Genealogical Society, 2003.
Transcriber unknown."Copy of Record Book of Eleazer Coburn, Justice of the Peace." no date.
1545. “Fortune Hunters in Australia (Extracted from: American Fever Australian Gold : American and Canadian Involvement in Australia's Gold Rush. CD-ROM. Australia: H. Denise McMahon & Christine G. Wild),” NewEnglandAncestors.org. New England Historic Genealogical Society, 2008.
1546. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 69, p. 77 (Vassalborough Quaker Meeting Records).
1547. Ibid. Vol. 129, p. 230.
1548. “Vital Records of Fairfield Maine, Births, Marriages and Deaths,” comp. Christine R. Brown, 1890.
1549. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 68, p. 164.
1550. “Vital Records of Fairfield Maine, Births, Marriages and Deaths,” comp. Christine R. Brown, 1890, p. 395.
1551. “Lincoln County, Maine: Probates, 1760-1800 [database on-line],” www.ancestry.com, Ancestry.com. . Provo, UT, USA:The Generations Network, Inc., 2001.
1552. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 68, p. 162 (Barnstable Family Names).
1553. “Vital Records of Sandwich, Massachusetts to 1885,” Caroline Lewis Kardell and Russell A. Lovell, compiler, New England Historic Genealogical Society, Boston, MA, Feb 1996, Vol. 2, p. 1358.
1554. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 68, p. 168.
1555. “Wing Family Association,” http://www.wingfamily.org.
1556. “NEHGS Register,” NE Historical and Genealogical Society, Vol 127, p 21.
1557. “1850 Census - Bloomfield, Somerset Cty. ME,” Ancestry.com, Roll: M432_269; Page: 162; Image: 316.
1558. “1920 Census - Ashland, ME,” Ancestry.com, Sheet 19A.
1559. “Find A Grave index, 1600s-Current,” www.ancestry.com, 2015, Dillingham Cemetery.
1560. “Genealogies of Mayflower Families:Excerpted and reprinted from the New England Historical and Genealogical Register,” Genealogical Publishing Co., Inc., Baltimore, MD, 1985, Vol. III, p. 88.
1561. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 69, p. 71 (Vassalborough Quaker Meeting Records).
1562. Ibid. Vol. 69, p. 73 (Vassalborough Quaker Meeting Records).
1563. Ibid. Vol. 69, p. 75 (Vassalborough Quaker Meeting Records).
1564. Ibid. Vol. 31, p. 280 (Barnstable Family Names).
1565. “Vital Records of Sandwich, Massachusetts to 1885,” Caroline Lewis Kardell and Russell A. Lovell, compiler, New England Historic Genealogical Society, Boston, MA, Feb 1996.
1566. “The Owl Magazine,” 1916, 18-21 , p 1703.
1567. “Cape Cod Genes,” http://capecodgenes.com/web%20cards/ps51/ps51_036.html, reference:Holway, Thomas Richard. Holway-Rich Heritage; A History of Two Cape Cod Families. Baltimore:Gateway, 1988. via Andrea E. Crowell 2364 San Juan Ave. Walnut Creek, Ca 94596.
1568. “1930 Census - West Newbury, Essex Cty, MA,” www.ancestry.com, ED 5-284, Sheet 8A.
1569. “The History of Winthrop, Maine,” Everett s. Stackpole, Auburn, ME, 1925.
1570. “Haskell Family Association,” www.haskellfamily.org, viewed 2015.
1571. “Chronicles of the Haskell Family,” Ira J. Haskell, Ellis Printing Co., Lynn, MA, 1943.
1572. “Vital Records of Gloucester MA to the end of 1849,” CD, Essex Institute, 1933, states that the date on the marker is 23 June 1819.
1573. “Vital Records of Wenham, MA to 1849.”
1574. “Vital Records of Gloucester MA to the end of 1849,” CD, Essex Institute, 1933, vol. 3, p. 166.
1575. Ibid. vol 2, p. 266.
1576. Haskell Journal, the Journal of the Haskell Family Association, 2004, http://haskellfamily.org/Haskell_Journal.php?PHPSE...86671b82894db2526a9f, v9, #2, 1993.
l:
1577. Ibid. v8, #4, 1992.
1578. “Massachusetts Vital Records to 1850 (the Massachusetts Vital Records Project),” http://www.ma-vitalrecords.org, 2015, last name spelled Hauscall.
1579. “1860 Census - Naples, Cumberland Cty., ME.”
1580. “Find a Grave,” www.findagrave.com, 2013, Martha Louise Little Child’s record.
1581. “Genealogy of the Child, Childs and Childe Families,” Elias Child, Curtiss & Childs, Printers, Utica, NY, 1881, New England Historic Geanealogical Society, p.771.
1582. “History of the Hayford Family 1100-1900,” Otis Hayfor, Canton, ME, Rumford Falls Publishing Co., Rumford Falls, ME, page 222.
1583. “Genealogy of the Child, Childs and Childe Families,” Elias Child, Curtiss & Childs, Printers, Utica, NY, 1881, New England Historic Geanealogical Society, p. 772.
1584. “Find a Grave,” www.findagrave.com, 2013, quoting her obituary in the Glencoe Enterprise.
1585. Ibid. quoting A BIOGRAPHY OF MARTHA LOUISE "MATTIE" LITTLE CHILD, by Larry Overmire, Aug. 2008.
1586. “1860 Census - Hartford, Oxford, ME,” www.ancestry.com, 2015, p 18.
1587. “The story of the Fifteenth Regiment Massachusetts Volunteer Infantry in the Civil War, 1861-1864 [database on-line],” www.ancestry.com, 2004.
1588. “DAR Lineage Book, Vol.20,” 19960.
1589. “1900 Census - Madison Village,” Madison Village, Somerset Cty, ME, digital image, www.ancestry.com, Dist. 157, sheet 8.
1590. “History of Paris Maine, from its settlement to 1880; with a history of the grants of 1736 & 1771; together with personal sketches, a copious grenealogical reister and an appendix,” Lapham, William Berry; Mazim Stiles Packard, printed by the authors, p 495.
1591. “1880 Census - West Newbury, MA.” Enumeration Dist 150, p.1.
1592. “The Butterfields of Middlesex,” George Angier Gordon, Boston, 189-, p 4.
1593. “Vital Records of Cambridge, Massachusetts to 1850,” online database, www.ancestry.com, Vol 1, p 741.
1594. Ibid. Vol 1, p 739.
1595. “History of Cambridge, Massachusetts 1630-1877 with a genealogical register,” Lucius R. Page, H.O. Houghton and Co., Boston, New York, 1877, p 679.
1596. “Vital Records of Cambridge, Massachusetts to 1850,” online database, www.ancestry.com, Vol 1, p 738.
1597. “NEHGS Register,” NE Historical and Genealogical Society, Vol 44, p 38.
1598. “History of Cambridge, Massachusetts 1630-1877 with a genealogical register,” Lucius R. Page, H.O. Houghton and Co., Boston, New York, 1877, p 680.
1599. “New England Families Genealogical and Memorial: A record of the achievements of her people in the making of commonwealths and the founding of a nation,” William Richard Cutter, Genealogical Publishing Co., Baltimore, MD, 1913, 1996, Vol 2, p 999.
1600. “The Early Rolfe Settlers of New England,” Frederick G. Rolfe, Gateway Press, Inc, Baltimore, MD, 1995, Vol 1, Part I, p 3.1.
1601. “New England Families Genealogical and Memorial: A record of the achievements of her people in the making of commonwealths and the founding of a nation,” William Richard Cutter, Genealogical Publishing Co., Baltimore, MD, 1913, 1996, Vol. 3, p. 1084.
1602. “Historic Homes and Places and Genealogical and Personal Memoirs relating to the Families of Middlesex County, Massachusetts ,” William Richard Cutter, Lewis Historical Publishing Co, New York, 1908, 1125-1130.
1603. “Minor Descent,” http://minerdescent.com/, viewed 2015.
1604. “The Tracks We Leave II (Kendall),” http://www.newenglandkendalls.com, viewed 2015.
1605. “NEHGS Register,” NE Historical and Genealogical Society, 1867, p 228.
1606. Ibid. Vol 39, p 19.
1607. “Vital Records, 1658-1811, Sandwich, Massachusetts,” Original data copied to “Book 1,” Microfilm-0904579, item 2.
1608. “The Allen Family - Descendants of George Allen of England and Sandwich, Massachusetts (pdf),” JACK E. MAC DONALD-POWELL, WYOMING, last updated 1 Dec 2015.
1609. Ibid. p 29.
1610. “Chancery Record Abstracts of Dorchester County, Md,” http://dcgm.tripod.com/dorchancery.html, 2012, lists Susan A.
1611. “Global, Find A Grave Index for Burials at Sea and other Select Burial Locations, 1300s-Current,” www.ancestry.com, 2012.
1612. “Vital Records of Kittery ME.”
1613. “Old Kittery and Her Families,” Everett S. Stackpole, 1903, press of Lewiston Journal Company Facsimile, Picton Press, Picton Press facsimle, Everett Schermerhorn Stakpole, Press of Lewiston Journal Comapy, 1903 (google books edition), p 591.
1614. Ibid.
1615. “Vital Records of Berwick, North Berwick and South Berwick, Maine,” Frost and Anderson, Picton Press, 1993.
1616. “History of Nathan Lord Family of Kittery, Maine,” compiled by C.C. Lord, arranged for publication by George E. Lord, Rumford Press, 1912, p.85.
1617. “Old Kittery and Her Families,” Everett S. Stackpole, 1903, press of Lewiston Journal Company Facsimile, Picton Press, Picton Press facsimle, Everett Schermerhorn Stakpole, Press of Lewiston Journal Comapy, 1903 (google books edition), p. 588.
1618. Ibid. p. 599.
1619. “England & Wales Christening Records, 1530-1906,” ancestry.com, 2008.
1620. “Old Kittery and Her Families,” Everett S. Stackpole, 1903, press of Lewiston Journal Company Facsimile, Picton Press, Picton Press facsimle, Everett Schermerhorn Stakpole, Press of Lewiston Journal Comapy, 1903 (google books edition), p. 587.
1621. “Old Hancock County Families,” William Macbeth Pierce, Hancock County Publishing Co, Ellsworth, ME, 1933.
1622. “Old Kittery and Her Families,” Everett S. Stackpole, 1903, press of Lewiston Journal Company Facsimile, Picton Press, Picton Press facsimle, Everett Schermerhorn Stakpole, Press of Lewiston Journal Comapy, 1903 (google books edition), p. 587 (states that she was still living in 1723).
1623. “Genealogical and Family History of Maine ,” George Thomas Little, Henry Sweetser Burrage, Albert Roscoe Stubbs, Lewis Historical Publishing Co, New York, 1909, 2, p. 501.
1624. “New England Families Genealogical and Memorial: A record of the achievements of her people in the making of commonwealths and the founding of a nation,” William Richard Cutter, Genealogical Publishing Co., Baltimore, MD, 1913, 1996, Vol. 4, p. 1886.
1625. “Old Kittery and Her Families,” Everett S. Stackpole, 1903, press of Lewiston Journal Company Facsimile, Picton Press, Picton Press facsimle, Everett Schermerhorn Stakpole, Press of Lewiston Journal Comapy, 1903 (google books edition), p. 587 (estate was adiminstered in 1689).
1626. “Lord Family History Page,” http://lordindustries.com/gene/index.html, 2010.
1627. “Heraldic Visitations of Wales and Part of the Marches: between the years 1586 and 1613,” Sir Samuel Rush Meyrick (for the Welsh Manuscripts Society), William Rees, 1846.
1628. “Parish Records - England,” www.ancestry.com, Rye Parish, Sussex, England.
1629. Ibid. Rye Parish, Sussex, Engand.
1630. “Old Kittery and Her Families,” Everett S. Stackpole, 1903, press of Lewiston Journal Company Facsimile, Picton Press, Picton Press facsimle, Everett Schermerhorn Stakpole, Press of Lewiston Journal Comapy, 1903 (google books edition), p.587.
1631. “Ancestry Family Trees,” www.ancestry.com, 2011.
1632. “Heraldic Visitations of Wales and Part of the Marches: between the years 1586 and 1613,” Sir Samuel Rush Meyrick (for the Welsh Manuscripts Society), William Rees, 1846, Vol. 1, p. 125.
1633. “New England Families Genealogical and Memorial: A record of the achievements of her people in the making of commonwealths and the founding of a nation,” William Richard Cutter, Genealogical Publishing Co., Baltimore, MD, 1913, 1996, Vol. 3, p. 1085.
1634. “Parish Records - England,” www.ancestry.com, his age at death in the record.
1635. “(Doggett family chart) Suffolk Manorial Families: being the county visitations and other pedigrees, edited, with extensive additions,” Joseph James Muskett, William Poland & Co., North Street, Exeter,1891, Vol 1, 344 .
1636. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 163, p. 20.
1637. Ibid. Vol 163, p. 21.
1638. Ibid. Vol 163, p. 20.
1639. “Family Records of the Descendants of Gershom Flagg of Lancaster, MA with other Genealogical Records of the Flagg Family descended from Thomas Flegg of Watertown, MA and Including The Flegg Lineage in England,” Morman Gersham Flagg and Lucius C.S. Flagg, self published, 1907, p. 132.
1640. Ibid. p. 133.
1641. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 163, p. 21.
1642. “Family Records of the Descendants of Gershom Flagg of Lancaster, MA with other Genealogical Records of the Flagg Family descended from Thomas Flegg of Watertown, MA and Including The Flegg Lineage in England,” Morman Gersham Flagg and Lucius C.S. Flagg, self published, 1907, p. 14.
1643. “Genealogical Notes on the Founding of New England: My Ancestors Part in that Undertaking (Google eBook),” Ernest Flagg, Clearfield Co., 1990, 1996, orginally, 1926 - reprinted Genelaogical Publishing Co, Inc., Baltimore, MD 1990, 1996, p. 433.
1644. “New England Families Genealogical and Memorial: A record of the achievements of her people in the making of commonwealths and the founding of a nation,” William Richard Cutter, Genealogical Publishing Co., Baltimore, MD, 1913, 1996, Vol. 1, p. 258.
1645. Ibid. Vol 1, p. 258.
1646. Ibid. Vol. 1, p, 258.
1647. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 27, p. 246.
1648. Ibid. Vol. 163, p. 22.
1649. Ibid. Vol. 163, p. 23.
1650. Ibid. Vol. 163, p. 23 (listed after Eleazar in father’s will).
1651. “New England Families Genealogical and Memorial: A record of the achievements of her people in the making of commonwealths and the founding of a nation,” William Richard Cutter, Genealogical Publishing Co., Baltimore, MD, 1913, 1996, Vol. 1, p. 259.
1652. “Family Records of the Descendants of Gershom Flagg of Lancaster, MA with other Genealogical Records of the Flagg Family descended from Thomas Flegg of Watertown, MA and Including The Flegg Lineage in England,” Morman Gersham Flagg and Lucius C.S. Flagg, self published, 1907, p. 131.
1653. “Bigelow Society,” http://bigelowsociey.com.
1654. “Genealogical Notes on the Founding of New England: My Ancestors Part in that Undertaking (Google eBook),” Ernest Flagg, Clearfield Co., 1990, 1996, orginally, 1926 - reprinted Genelaogical Publishing Co, Inc., Baltimore, MD 1990, 1996, p. 424.
1655. Ibid. p 428.
1656. “Family Records of the Descendants of Gershom Flagg of Lancaster, MA with other Genealogical Records of the Flagg Family descended from Thomas Flegg of Watertown, MA and Including The Flegg Lineage in England,” Morman Gersham Flagg and Lucius C.S. Flagg, self published, 1907, p. 15.
1657. “Genealogical Notes on the Founding of New England: My Ancestors Part in that Undertaking (Google eBook),” Ernest Flagg, Clearfield Co., 1990, 1996, orginally, 1926 - reprinted Genelaogical Publishing Co, Inc., Baltimore, MD 1990, 1996, p. 428.
1658. Ibid. p. 428.
1659. Ibid. p. 422.
1660. Ibid. p. 426.
1661. Ibid. p. 423.
1662. Ibid. p. 417.
1663. Ibid. p. 418.
1664. Ibid. p 418.
1665. Ibid. p. 415.
1666. Ibid. p 417.
1667. Ibid. p. 417 .
1668. Ibid. p. 414.
1669. Ibid. p. 413.
1670. Ibid. p. 412.
1671. Ibid. p. 411.
1672. Ibid. p. 407.
1673. Ibid. p. 408.
1674. Ibid. p. 405.
1675. Ibid. p. 406.
1676. Ibid. p. 403.
1677. Flagg Family, “Bigelow Society,” http://bigelowsociety.com/rod2005/flagg05.htm, viewed 2015.
1678. “Family Records of the Descendants of Gershom Flagg of Lancaster, MA with other Genealogical Records of the Flagg Family descended from Thomas Flegg of Watertown, MA and Including The Flegg Lineage in England,” Morman Gersham Flagg and Lucius C.S. Flagg, self published, 1907, p 11.
1679. “NEHGS Register,” NE Historical and Genealogical Society, Vo. 146, p. 131 (mentioned in his father’s will).
1680. “Some of the Ancestors and Descendants of Samuel Converse, Jr. (2 vol.),” Charles A. Converse, E. Putnam, Boston, 1905, Vol. 2, p. 865 (parish records).
1681. “NEHGS Register,” NE Historical and Genealogical Society, Vo. 146, p. 131 (mentioned in her father’s will).
1682. “Some of the Ancestors and Descendants of Samuel Converse, Jr. (2 vol.),” Charles A. Converse, E. Putnam, Boston, 1905, Vol. 2, p. 871.
1683. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 25, p. 149 (copy of record book of First Church of Charlestown).
1684. Ibid. Vol. 25, p. 150 (records of First Church of Charlestown).
1685. Ibid. Vol 25, p. 150 (records of First Church of Charlestown).
1686. “The pioneers of Massachusetts : a descriptive list, drawn from records of the colonies, towns, and churches, and other contemporaneous documents.The pioneers of Massachusetts : a descriptive list, drawn from records of the colonies, towns, and churches, and other contemporaneous documents,” Charles Henry Pope, Genealogical Publishing Co., Baltimore, 1965, p.290.
1687. “1910 Census - Merrimac, Essex Cty, MA,” online database, www.ancestry.com, District 420, sheet 12A.
1688. compiled by Judy Orcutt Holy, “The Women Who Married the Orcutt Men,” http://www.queenanneswar.com/orcuttwomen.html, 2011.
1689. “NEHGS Register,” NE Historical and Genealogical Society, Vol 107 (1953), p. 61.
1690. “Registers of the Walloon and Huguenot Church Canterbury.”
1691. “Massachusetts, Town and Vital Records, 1620-1988 [database on-line],” www.ancestry.com, 2011, West Newbury death register, sheet 406.
1692. Ibid. West Newbury death register 1923.
1693. “North America, Family Histories, 1500-2000 ,” www.ancestry.com, 2016.
1694. “Birth Registry - Marblehead MA (Massachusetts Vital Records, 1841ñ1910 database).” p. 25 (image #2575 of MA town vital records collection - Ancesctry.com).
1695. “Massachusetts, Town and Vital Records, 1620-1988 [database on-line],” www.ancestry.com, 2011, West Newbury, image 317.
1696. “NEHGS Register,” NE Historical and Genealogical Society, Vol 66, p 60.
1697. “History of Scituate Masschusetts: From Its First Settlement to 1831,” Samuel Deane, James Loring, Boston MA, 1831, p 354.
1698. Ibid. p. 354.
1699. “Massachusetts Marriage Records 1840-1915,” online database, www.ancestry.com, last name on Rufus’ death certificate.
1700. “1900 Census - Haverhill, Essex County, MA.”
1701. “Descendants of Sir Richard de Prestcote (I) (includes confirmation by parish records),” http://freepages.genealogy.rootsweb.ancestry.com/~pepys/prestcote.
1702. “Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts, including Waltham and Weston: to which is appended The Early History of the Town with Illlustrations, Maps and Notes, Edition: Second Edition,” Henry Bond, N. E. Historic Genealogical Society, Boston, MA, 1860, Vol4, pg 1994.
1703. Ibid. Vol 4, pg 1994.
1704. “New England Families Genealogical and Memorial: A record of the achievements of her people in the making of commonwealths and the founding of a nation,” William Richard Cutter, Genealogical Publishing Co., Baltimore, MD, 1913, 1996, Vol 1, p 133.
1705. “Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts, including Waltham and Weston: to which is appended The Early History of the Town with Illlustrations, Maps and Notes, Edition: Second Edition,” Henry Bond, N. E. Historic Genealogical Society, Boston, MA, 1860, p 876.
1706. “Livermore Family of America,” Walter Eliot Thwing, W.B. Clarke Co, Boston, MA, 1902, p 15.
1707. Ibid. p 23.
1708. “Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts, including Waltham and Weston: to which is appended The Early History of the Town with Illlustrations, Maps and Notes, Edition: Second Edition,” Henry Bond, N. E. Historic Genealogical Society, Boston, MA, 1860, Vol 4, pg 1993.
1709. “Caffee Genealogy,” William H. Chaffee, Grafton Press, New York, 1909, p 86.
1710. Ibid. p 568.
1711. “The Reed Genealogy - Descendants of William Reade of Weymouth Massachusetts from 1635 to 1902,” John Ludovicus Reed, Lord Baltimore Press, Baltimore, MD, 1901, Vol 1, p 22.
1712. “Caffee Genealogy,” William H. Chaffee, Grafton Press, New York, 1909, Vol 2, p 567.
1713. “The Reed Genealogy - Descendants of William Reade of Weymouth Massachusetts from 1635 to 1902,” John Ludovicus Reed, Lord Baltimore Press, Baltimore, MD, 1901, Vol 1, p 20.
1714. Ibid. Vol 1, p 19.
1715. “Caffee Genealogy,” William H. Chaffee, Grafton Press, New York, 1909, p 569.
1716. Ibid. Vol 2. p 569.
1717. “Massachusetts, Town and Vital Records, 1620-1988 [database on-line],” www.ancestry.com, 2011, listed on daughter, Bethiah’s husband’s death record.
1718. “American Ancestry: Giving Name and Descent, in the Male Line, of Americans Whose Ancestors Settled in the United States Previous to the Declaration of Independence, A, Volume 6 (Google eBook),” Thomas Patrick Hughes, Frank Munsell, Munsell, 1891, Albany, NY.
1719. “The Reed Genealogy - Descendants of William Reade of Weymouth Massachusetts from 1635 to 1902,” John Ludovicus Reed, Lord Baltimore Press, Baltimore, MD, 1901, Vol 1, p 23.
1720. Ibid. Vol 1, p 1.
1721. Ibid. Vol 1, p 4.
1722. “The Reade Record no. 1-16. Extra number A ,” The Read Society for Genealogical Research, Boston, MA, 1904, No 2, 1909, Death was prior to 1660.
1723. Ibid. quoting parish records.
1724. “Genealogies of Early Families of Weymouth, MA,” George W. Chamberlain, p.568-585.
1725. “The Reade Record no. 1-16. Extra number A ,” The Read Society for Genealogical Research, Boston, MA, 1904, First mentioned in town records in 1651.
1726. “Historical Sketch of the Town of Weymouth Massachusetts from 1622 to 1884,” Gilbert Nash, Town of Weymouth under the Auspices of the Weymouth Historical Society, 1885, Vol 4, p 568.
1727. “The Reade Record no. 1-16. Extra number A ,” The Read Society for Genealogical Research, Boston, MA, 1904, No 2, 1909.
1728. Ibid.
1729. Ibid. No 10, p 11.
1730. “The Reed Genealogy - Descendants of William Reade of Weymouth Massachusetts from 1635 to 1902,” John Ludovicus Reed, Lord Baltimore Press, Baltimore, MD, 1901, Vol 1, p 5.
1731. “Historical Sketch of the Town of Weymouth Massachusetts from 1622 to 1884,” Gilbert Nash, Town of Weymouth under the Auspices of the Weymouth Historical Society, 1885, Vol. 4, p. 568.
1732. “The Reade Record no. 1-16. Extra number A ,” The Read Society for Genealogical Research, Boston, MA, 1904, Vol 10, p 11.
1733. “Nova Scotia Births and Baptisms, 1702-1896,” www.familysearch.org, 2015.
1734. “Canada Deaths and Burials, 1664-1955,” www.familysearch.org, 2015.
1735. “History of Paris Maine, from its settlement to 1880; with a history of the grants of 1736 & 1771; together with personal sketches, a copious grenealogical reister and an appendix,” Lapham, William Berry; Mazim Stiles Packard, printed by the authors, p 494.
1736. Ibid. p 493.
1737. “Massachusetts, Marriages, 1841-1915,” www.familysearch.org, 2015, Vol 425, 1892.
1738. “Gravestone image.” Old Burying Ground, Lexington, MA.
1739. “History of the town of Lexington, Middlesex County, Massachusetts from its first settlement to 1868,” Charles Hudson, Lexington Historical Society, 1912, p 681.
1740. “Massachusetts Vital Records to 1850 (the Massachusetts Vital Records Project),” http://www.ma-vitalrecords.org, 2015, intention filed.
1741. “Massachusetts Death Records 1841-1915,” www.ancestry.com, cause: premature birth.
1742. “Civil War Prisoners,” www.civilwarprisoners.com.
1743. “Roster and record of Iowa soldiers in the War of the Rebellion : together with historical sketches of volunteer organizations, 1861-1866,” Iowa Adjutant General’s Office, Emory H. English, State Printer-1910.
1744. “1860 Census - Pleasant Townhip, Iowa,” 26 July 1860, www.ancestry.com.
1745. “Iowa, Births and Christenings Index, 1800-1999 ,” www.ancestry.com, 2011.
1746. “Letta Fees Holbrook's Bible: Originally added by Mary Lou Holbrook, Letta's Grand daughter in 2009,” www.ancestry.com, digital image.
1747. “NEHGS Register,” NE Historical and Genealogical Society, Vol 169, p 12.
1749. “Livermore Family of America,” Walter Eliot Thwing, W.B. Clarke Co, Boston, MA, 1902, p 33.
1750. “Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts, including Waltham and Weston: to which is appended The Early History of the Town with Illlustrations, Maps and Notes, Edition: Second Edition,” Henry Bond, N. E. Historic Genealogical Society, Boston, MA, 1860, p 639.
1751. “Massachusetts, Town and Vital Records, 1620-1988 [database on-line],” www.ancestry.com, 2011, mentions age as 86.
1752. “Livermore Family of America,” Walter Eliot Thwing, W.B. Clarke Co, Boston, MA, 1902, p 21.
1753. “Massachusetts, Town and Vital Records, 1620-1988 [database on-line],” www.ancestry.com, 2011, mentins age as 75.
1754. “Livermore Family of America,” Walter Eliot Thwing, W.B. Clarke Co, Boston, MA, 1902, 21.
1755. Ibid. p 14.
1756. Ibid. p 19.
1757. Ibid. p 20.
1758. Ibid. p15.
1759. Ibid. p 22.
1760. Ibid. p 7, listed as 78 years old.
1761. Ibid. p 7.
1762. Ibid. p 11, age listed as 75 years.
1763. Ibid. p 11.
1764. Ibid. p 5.
1765. Ibid. p 11 (mentioned in her mother’s will).
1766. Ibid. p 11 .
1767. Ibid. p 12.
1768. “Middlesex County, Massachusetts Probate Index, 1648-1870,” www.ancestry.com, 2000.
1769. “Pierce genealogy : being the record of the posterity of Thomas Pierce, an early inhabitant of Charlestown, and afterwards Charlestown village (Woburn), in New England, with wills, inventories, biographical sketches, etc,” Frederic Beech Pierce, Frederick Clifton Pierce, Press of C. Hamilton, Worcester, MA, 1882.
1770. “The English Baronetage: Containing a Genealogical and Historical Account of All the English Baronets, Now Existing: Their Descents, Marriages, and Issues..,” Thomas Wotton, T. Wotton, 1741, Vol 2, p 234.
1771. “A Genealogical and Heraldic History of the Extinct and Dormant Baronetcies of England, Ireland, and Scotland,” John Burke, Sir Bernard Burke, J. R. Smith, 1844.
1772. “Massachusetts, Town and Vital Records, 1620-1988 [database on-line],” www.ancestry.com, 2011, listed as 85 years old when shee died.
1773. “Descendants of Nathaniel Brickett of Newbury, Massachuetts,” Claire (Wardwell) Hubley, Richard Elmer Hubley, Penobscot Press, 1998, p 39.
1774. “Massachusetts, Town and Vital Records, 1620-1988 [database on-line],” www.ancestry.com, 2011, 85 years old when he died.
1775. “The Essex Antiquarian, Volume 11 (Google eBook),” Sidney Perley, Essex Antiquarian, 1907, p 179.
1776. “Massachusetts, Town and Vital Records, 1620-1988 [database on-line],” www.ancestry.com, 2011, 44 years old .
1777. “Descendants of Nathaniel Brickett of Newbury, Massachuetts,” Claire (Wardwell) Hubley, Richard Elmer Hubley, Penobscot Press, 1998, p 29.
1778. Ibid. p 43.
1779. Ibid. p 7.
1780. Ibid. p 10.
1781. Ibid. p 10, 15.
1782. Ibid. p 10, 17.
1783. Ibid. p 17.
1784. Ibid. p 20.
1785. Ibid. p 11.
1786. Ibid. p 2.
1787. Ibid. p 3.
1788. Ibid. p 1.
1789. Ibid. p 5.
1790. Ibid. p 130.
1791. “Francis Cooke of the Mayflower and His Descendants for Four Generations, Edition: 2nd Ed.,” Compiler: Robert S. Wakefield, Ralph VanWood, Jr. et. al., General Society of Mayflower Descendants, Plymouth, 1987.
1792. “NEHGS Register,” NE Historical and Genealogical Society, Vol. 66, p 60.
1793. “Find a Grave,” www.findagrave.com, 2013, UK and Ireland, 1300s-Current.
1794. “NEHGS Register,” NE Historical and Genealogical Society, Vol 66. p 60 .
1795. Ibid. Vol 154, p 175.
1796. Ibid. Vol 154, p 180.
1797. Ibid. Vol 154, 0 176.
1798. “Bullard and Allied Families, The American Ancestors of George Newton Bullard and Mary Elizabeth (Bullard) Clark, 1485-1930,” John Edgar Bullard, 1930, p 12.
1799. Ibid. p 10.
1800. “NEHGS Register,” NE Historical and Genealogical Society, Vol 154, p 183.
1801. Ibid. Vol 154, p 184.
1802. Ibid. Vol 154, p 184.
1803. Ibid. Vol 154, p 178.
1804. Ibid. Vo 154, p 178.
1805. “Bullard and Allied Families, The American Ancestors of George Newton Bullard and Mary Elizabeth (Bullard) Clark, 1485-1930,” John Edgar Bullard, 1930, p 10, 13 (listed himself as 85 in 1679).
1806. Ibid. p 13 “about 85 years”.
1807. Ibid. p 11.
1808. Ibid. p 16.
1809. “NEHGS Register,” NE Historical and Genealogical Society, Voll 154, p 178.
1810. Ibid. Vol 154, p 173.
1811. Ibid. Vol 154, p 174.
1812. “Bullard and Allied Families, The American Ancestors of George Newton Bullard and Mary Elizabeth (Bullard) Clark, 1485-1930,” John Edgar Bullard, 1930, p 12,13.
1813. “NEHGS Register,” NE Historical and Genealogical Society, Vol154, p 174.
1814. Ibid. Vol 154, p 182.
1815. Ibid. Vol 154. p 182.
1816. Ibid. Vol 154, p 187.
1817. Ibid. Vol 154, p 188.
1818. “History of the Family of Stansfeld of Stansfield in the Parish of Halifax and its Numerous Branches ,” John Stansfeld, Goodall and Suddick, Leeds, 1885 (a pdf file).
1819. Ibid. p 120.
1820. Ibid. p 101.
1821. Ibid. p 169.
1822. Ibid. p 120 (no records of a date actually found).
1823. Ibid. p 168.
1824. “Stansfield Ancestry,” http://www.stansfields.org/ancestry.htm.
1825. “History of a Stanfield Family,” Oscar C. Stanfield, Cheyenne, WY, 1961.
1826. “Soldiers in King Philip's War: Being a Critical Account of that War, with a Concise History of the Indian Wars of New England from 1620-1677 (Google eBook),” George Madison Bodge, Author, 1906, p 67-68.
1827. “Historical Collections of the Essex Institute, Volume 2 (Google eBook),” Essex Institute, Essex Institute, 1860, p 131.
1828. “NEHGS Register,” NE Historical and Genealogical Society, Vol 69, p 251.
1829. Ibid. Vol 69, p 252.
1830. Jeanie Roberts (quoting Great Migration Begins, Hammond, History and Genealogies of the Hammond Family in America, and others), “William Hammond of Levenham, England and Watertown, MA,” http://www.jeaniesgenealogy.com/2013/05/william-ha...ham-england-and.html, viewed 2015.
1831. “Great Migration: Immigrants to New England, 1634-1635,” www.americanancestors.org, 2003, p 346.
1832. “English Origins of New England Families, Genealogical Gleanings in England - Payne,” Series 1, Vol 2.
1833. “NEHGS Register,” NE Historical and Genealogical Society, Vol 69. p 251.
1834. Ibid. Vol 79, p 82.
1835. “Lavenham Parish Record Transciptions 1570-1611.” p 299.
1836. “History of Newbury, Mass. 1635-1902,” John J. Currier, Damrell & Upham, Boston, 1902, p 603.
1837. “Dawes-Gates ancestral lines : a memorial volume containing the American ancestry of Rufus R. Dawes [database on-line],” www.ancestry.com, 2005, p 510.
1838. “Gender Violence: Interdisciplinary Perspectives,” Laura L. O’Toole, NYU Press, Mar 1, 1997, p 258.
1839. “Dawes-Gates ancestral lines : a memorial volume containing the American ancestry of Rufus R. Dawes [database on-line],” www.ancestry.com, 2005, p 512.
1840. Ibid. p 511.
1841. Ibid. p 513.
1842. “NEHGS Register,” NE Historical and Genealogical Society, Vols. 37-52 (1883-98) include section: Genealogical gleanings in England, by H. F. Waters. p 166.
1843. Ibid. Vols. 37-52 (1883-98) include section: Genealogical gleanings in England, by H. F. Waters. p 167.
1844. “History and Genealogy of the Eastman Family of America: Containing Biographical Sketches and Genealogies of Both Males and Females, Volumes 1-5,” Guy Scoby Rix, Press of I.C. Evans, 1901, p 66.
1845. “The Scott genealogy [database on-line],” www.ancestry.com, 2004, p 2.
1846. Ibid. p 3.
1847. “Bristol Vermont Early Settlements ,” http://www.vermontgenealogy.com/addison/bristol_vermont_early_settlement.htm, viewed 2015.
1848. “Genealogical and Family History of the County of Jefferson, New York: A Record of the Achievements of Her People and the Phenomenal Growth of Her Agricultural and Mechanical Industries,” Rensselaer Allston Oakes, Higginson Book Co, Jefferson County NY, 1905, Vol 2, p 1040.
1849. Ibid. Vol 2, p 1037.
1850. Ibid. Vol 2, p 1038,1039.
1851. “The Scott genealogy [database on-line],” www.ancestry.com, 2004.
1852. “History and Genealogy of the Eastman Family of America: Containing Biographical Sketches and Genealogies of Both Males and Females, Volumes 1-5,” Guy Scoby Rix, Press of I.C. Evans, 1901.
1853. Ibid. p 15 (his will admitted into probate in April).
1854. Ibid. p 15 (her will admitted into probate 5 Feb).
1855. Ibid. p 15.
1856. Ibid. p 9.
1857. “Massachusetts, Births and Christenings, 1639-1915,” www.familysearch.org, p 7.
1858. “History and Genealogy of the Eastman Family of America: Containing Biographical Sketches and Genealogies of Both Males and Females, Volumes 1-5,” Guy Scoby Rix, Press of I.C. Evans, 1901, p 7.
1859. Ibid. p 16.
1860. Ibid. p 10.
1861. “The Genealogy of the Descendants of Henry Kingsbury of Ipswich and Haverhill, Mass,” Frederick John Kingsbury, LL.D., Mary Kingsbury Talcott, Hartford Press, the Case, Lockwood & Brainard Co, 1905.
1862. Ibid. p 199.
1863. Ibid. p 200.
1864. “Massachusetts Vital Records to 1850 (the Massachusetts Vital Records Project),” http://www.ma-vitalrecords.org, 2015, p 200.
1865. “Rhode Island, Births and Christenings, 1600-1914,” www.familysearch.org, viewed 2015.
1866. “The Butterfields of Middlesex,” George Angier Gordon, Boston, 189-, p 1.
1867. “NEHGS Register,” NE Historical and Genealogical Society, Vol 44, p 33.
1868. Ibid. Vol 106, p 31.
1869. Ibid. Vol. 115, p 34 (Shaker death records).
1870. Ibid. Vol 115, p 34 (Shaker death reacords).
1871. “Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts, including Waltham and Weston: to which is appended The Early History of the Town with Illlustrations, Maps and Notes, Edition: Second Edition,” Henry Bond, N. E. Historic Genealogical Society, Boston, MA, 1860, p 398.
1872. “Hyde Genealogy: Or, The Descendants,in the Female as Well as in the Male Lines, from William Hyde, of Norwich with their places of residence, and dates of births, marriages, etc., and other particulars of them and their familes and ancestry,” Rueben Hyde Walworth, J. Munsell, 1864, Vol 1, p 56.
1873. Ibid. p 11.
1874. Ibid. p 56 .
1875. Ibid. 54.
1876. “NEHGS Register,” NE Historical and Genealogical Society, Vol 141, p 26.
1877. “History of Chelmsford, Massachusetts (Google eBook),” Wilson Waters, Printed for the town, Courier-Citizen Co, Lowell, MA, 1917, p 532.
1878. “The Butterfields of Middlesex,” George Angier Gordon, Boston, 189-, p 3 (mentioned in her father’s will).
1879. “NEHGS Register,” NE Historical and Genealogical Society, Vol 21, p 170.
1880. Ibid. Vol 21, p 169.
1881. Ibid. Vol 106, p 33.
1882. Ibid. Vol 21, p 171.
1883. Ibid. Vol 106, p 36.
1884. Ibid. Vol 106, p 37.
1885. Ibid. Vl 106, p 36.
1886. Ibid. Vol. 21, p 171.
1887. Ibid. Vol 106, p 89.
1888. Ibid. Vol 106, p 32.
1889. Ibid. Vol 106, p32.
1890. Ibid. Vol 106, p 35.
1891. Ibid. Vol 106. p 35.
1892. Ibid. Vol 106, p 94.
1893. Ibid. 8 Dec 1604ol 106, p 32.
1894. Ibid. Vol 106, p 95.
1895. Ibid. 106. p 36.
1896. Ibid. Vol 21, 169.
1897. “Descendants of Symond Fiske, Lord of the Manor of Stad- --haugh, Suffolk County, England, from the time of --Henry IV. to Date, including all the American --Members of the Family.,” Frederick Clifton Pierce, Press of W. B. Conkey Co, Chicago, IL, 1896. , p 94.
1898. “Daughters of the American Revolution Lineage Book,” University of Michigan, 1905, digitized 2005, Vol 20, p 284.
1899. “Hyde Genealogy: Or, The Descendants,in the Female as Well as in the Male Lines, from William Hyde, of Norwich with their places of residence, and dates of births, marriages, etc., and other particulars of them and their familes and ancestry,” Rueben Hyde Walworth, J. Munsell, 1864, Vol 1, p 6.
1900. Ibid. p 3.
1901. Ibid. p 4.
1902. Ibid. p 4 .
1903. Ibid. p 5.
1904. Ibid. p 8.
1905. Ibid. p 7.
1906. Ibid. p 7-8.
1907. Ibid. p 9.
1908. Ibid. p 10.
1909. Ibid. p 2.
1910. Ibid. p 90.
1911. Ibid. p 14.
1912. Ibid. p 30.
1913. Ibid. p 15.
1914. Ibid. p 16.
1915. Ibid. p 17.
1916. Ibid. p 18.
1917. Ibid. p 19.
1918. Ibid. p 20.
1919. Ibid. p. 20.
1920. Ibid. p 23.
1921. Ibid. p 24.
1922. Ibid. p 26.
1923. Ibid. p 25.
1924. Ibid. p 27.
1925. Ibid. p 28.
1926. Ibid. p 31.
1927. Ibid. p 32.
1928. Ibid. p 33.
1929. Ibid. p 34.
1930. Ibid. p 35.
1931. Ibid. p 36.
1932. Ibid. p 37.
1933. Ibid. p 38.
1934. Ibid. p 39.
1935. Ibid. p 40.
1936. Ibid. p 41.
1937. Ibid. p 42.
1938. Ibid. p 44.
1939. “Boston Evening Transcript Genealogical Columns.” mentioned on findagrave.com.
1940. “Hyde Genealogy: Or, The Descendants,in the Female as Well as in the Male Lines, from William Hyde, of Norwich with their places of residence, and dates of births, marriages, etc., and other particulars of them and their familes and ancestry,” Rueben Hyde Walworth, J. Munsell, 1864, Vol 1, p10.
1941. “NEHGS Register,” NE Historical and Genealogical Society, 1907, p 117.
1942. “The Lee family:relating especially to Samuel Lee, of Watertown, Mass., and some of his descendants ,” Orrin Peer Allen, R.H. Tiley, Newport, RI, 1893.
1943. “The Record of Births, Marriages, and Deaths, and Intentions of Marriage in the Town of Dedham, 1635-1845,” Don Gleason Hill, Town Clerk, Printed at the office of “The Dedham Transcript”, Vol 1 & 2, 1886, p 14.
1944. “NEHGS Register,” NE Historical and Genealogical Society, 1906, p 370.
1945. “Francis Lyford of Boston and Exeter, and some of his descendants,” William Lewis Welch, From the Historical Collection of the Essex Institute, Vol 37 and 38, Salem, MA, 1902, p 25.
1946. Ibid. p 26.
1947. Ibid. p 46.
1948. Ibid. p 17.
1949. Ibid. p 23.
1950. Ibid. p 24.
1951. Ibid. p 11.
1952. Ibid. p 12.
1953. Ibid. p 8.
1954. Ibid. p 6.
1955. Ibid. p 14.
1956. Ibid. p 15.
1957. Ibid. p 16.
1958. “Ancestral Roots of Certain American Colonists who Came to America Before 1700: Lineages from Alfred the Great, Charlemagne, Malcolm of Scotland, Robert the Strong, and Other Historical Individuals,” Frederick Lewis Weis, Walter Lee Sheppard, William Ryland Beall, Kaleen E. Beall, Genealogical Publishing Co, 2004, p 32.
1959. “European Ancestry of the Prescott Family of America,” Complied by Doris Cline Ward, Ward Publishing Co, Michigan, 1976, revised and enlarged 1977, p 3.
1960. “Ancestral Roots of Certain American Colonists who Came to America Before 1700: Lineages from Alfred the Great, Charlemagne, Malcolm of Scotland, Robert the Strong, and Other Historical Individuals,” Frederick Lewis Weis, Walter Lee Sheppard, William Ryland Beall, Kaleen E. Beall, Genealogical Publishing Co, 2004, p 44.
1961. “European Ancestry of the Prescott Family of America,” Complied by Doris Cline Ward, Ward Publishing Co, Michigan, 1976, revised and enlarged 1977, p 10.
1962. “The Washbourne Family of Little Washbourne and Wichenfor in the County of Worcester,” James Davenport, Methuen & Co, 1907, p 48.
1963. The Mayflower Descendant, 1620-1920: A Quarterly Magazine of Pilgrim Genealogy and History, Massachusetts Society of Mayflower Descendants, 1899-1937, 1987 until 2014. Currently published by New England Historical Genealogical Society, Vol 15, p 247.
1964. “NEHGS Register,” NE Historical and Genealogical Society, marriages before Bridgewater split, 1867, p 225.
1965. “Mayflower Families Through Five Generations .. Volume 12 .. Francis Cooke,” Ralph V. Wood Jr., Picton Press, Rockport, ME, 1996, 1999, p 186.
1966. “Mayflower Marriages,” www.ancestry.com, p 113.
1967. “NEHGS Register,” NE Historical and Genealogical Society, Vol 83, p 292.
1968. Ibid. Vol 83, p 285.
1969. Ibid. Vol 83, p 281.
1970. Ibid. Vol 83, p 282.
1971. Ibid. Vol 83, p 280.
1972. Ibid. Vol 83, p 182.
1973. Ibid. Vol 83, p 283.
1974. Ibid. Vol 83. p 282.
1975. Ibid. Vol 82, p 281.
1976. The Mayflower Descendant, 1620-1920: A Quarterly Magazine of Pilgrim Genealogy and History, Massachusetts Society of Mayflower Descendants, 1899-1937, 1987 until 2014. Currently published by New England Historical Genealogical Society, Vol 66, p 119.
1977. “History of Plymouth, New Hampshire: Vol. I. Narrative--vol. II. Genealogies, Volume 2,” Ezra S. Stearns, Moses Thurston Runnels, Town of Plymouth, NH, 1906, p 423.
1978. Ibid. 423.
1979. “Descendants of Sir Richard de Prestcote (I) (includes confirmation by parish records),” http://freepages.genealogy.rootsweb.ancestry.com/~pepys/prestcote, Standish Deeds #36.
1980. “European Ancestry of the Prescott Family of America,” Complied by Doris Cline Ward, Ward Publishing Co, Michigan, 1976, revised and enlarged 1977, p 5.
1981. “A Genealogical and Heraldic History of the Commoners of Great Britain and Ireland, Enjoying Territorial Possessions Or High Official Rank: But Univested with Heritable Honours,” John Burke, H. Colburne, 1835, Great Britain, Vol 2, p 66.
1982. “Of Sceptred Race,” Annah Robinson Watson, Early Printing and Publishing Company, Memphis, Tennessee, 1910, pg 188.
1983. “A Genealogical and Heraldic History of the Commoners of Great Britain and Ireland, Enjoying Territorial Possessions Or High Official Rank: But Univested with Heritable Honours,” John Burke, H. Colburne, 1835, Great Britain, Vol 2, p 65.
1984. “Our Royal Titled Noble and Commoner Ancestors,” https://our-royal-titled-noble-and-commoner-ancestors.com, viewed 2018.
1985. “European Ancestry of the Prescott Family of America,” Complied by Doris Cline Ward, Ward Publishing Co, Michigan, 1976, revised and enlarged 1977, p 9.
1986. “Wikipedia, The Free Encyclopedia,” www.wikipedia.org, 2004, Lords of the Manor of Standish.
1987. “A Genealogical and Heraldic History of the Commoners of Great Britain and Ireland, Enjoying Territorial Possessions Or High Official Rank: But Univested with Heritable Honours,” John Burke, H. Colburne, 1835, Great Britain, Vol 2, p 64.
1988. “The Family history fo the Standish families of the Pele Tower & the Burgh on the Manor of Duxgury Lancschire England,” http://www.mylesstandish.info/Standish%20Family%20Trees%20Duxbury.htm, viewed 2018, (1066 Family Tree chart).
1989. “A Genealogical and Heraldic Dictionary of the Landed Gentry of Great Britain and Ireland, Vol 2,” Sir Bernard Burke, Harrison, 1863, p 1280.
1990. “Ayrshire, Scotland, Parish and Probate Records [database on-line],” www.ancestry.com, 2001.
1991. “Passenger and Immigration Lists Index, 1500s-1900s,” www.ancestry.com, viewed 2015.
1992. Kathy and Larey McCurdy, “Ancestral Lines of Our Family (quotes original sources),” http://mccurdyfamilylineage.com/ancestry, viewed 2015.
1993. “The Early Rolfe Settlers of New England,” Frederick G. Rolfe, Gateway Press, Inc, Baltimore, MD, 1995, Vol 1, Part I, p 1.3.
1994. Ibid. Part i, p 1.3.
1995. Ibid. Part I, p 2.1.
1996. “New England Families Genealogical and Memorial: A record of the achievements of her people in the making of commonwealths and the founding of a nation,” William Richard Cutter, Genealogical Publishing Co., Baltimore, MD, 1913, 1996, Vol 1, p 75.
1997. “A Sketch of the History of Newbury, Newburyport, and West Newbury, from 1635-1845,” Joshua Coffin, Joseph Bartlett, S. G. Drake, 1845, p 316.
1998. “The Early Rolfe Settlers of New England,” Frederick G. Rolfe, Gateway Press, Inc, Baltimore, MD, 1995, Vol 1, Part I, p 3.2.
1999. Ibid. Part i, p 2.1.
2000. Ibid. Part i, p 3.3.
2001. “NEHGS Register,” NE Historical and Genealogical Society, Vol 66, p 251.
2002. Ibid. Vol 66, p 255.
2003. “The History of Haverhill, Massachusetts: From Its First Settlement, in 1640, to the Year 1860,” George Wingate Chase, author, 1861.
2004. Ibid. footnote, p 228.
2005. “Proceedings of the Massachusetts Historical Society,” Massachusetts Historical Society, The Society, 1903.
2006. “The Early Rolfe Settlers of New England,” Frederick G. Rolfe, Gateway Press, Inc, Baltimore, MD, 1995, Vol 1, Part I, p 5.6.
2007. “Proceedings of the Massachusetts Historical Society,” Massachusetts Historical Society, The Society, 1903, p 56.
2008. Ibid. p 57.
2009. “The History of Haverhill, Massachusetts: From Its First Settlement, in 1640, to the Year 1860,” George Wingate Chase, author, 1861, p 228.
2010. Ibid. p 220, 228.
2011. “NEHGS Register,” NE Historical and Genealogical Society, Vol 31, p 84.
2012. Ibid. Vol 31, p 83.
2013. Ibid. Vol 31, p 87.
2014. “The Early Rolfe Settlers of New England,” Frederick G. Rolfe, Gateway Press, Inc, Baltimore, MD, 1995, Vol 1, Part I, p 4.8.
2015. Ibid. Part I, p 4.9.
2016. Ibid. Part i, p 4.9.
2017. “NEHGS Register,” NE Historical and Genealogical Society, Vol 31, p 85.
2018. Ibid. Vol 31, p 86.
2019. “American Biography: A New Cyclopedia, Volume 4,” William Richard Cutter, p 114.
2020. Ibid. p 115.
2021. “1900 Census - West Newbury Town, Essex County, MA - District 469.” Dist 469, sheet 12A.
2022. “The Scott genealogy [database on-line],” www.ancestry.com, 2004, p 1.
2023. “Descendants of William Scott of Hatfield, Mass., 1668-1906 and of John Scott of Srpingfield, Mass., 1659-1906,” Orrin Peer Allen, self-published, C.B. Fiske & Co., 1906 , p 16.
2024. Ibid. p 15.
2025. Ibid. p 18.
2026. Ibid. p 20.
2027. Ibid. p 21.
2028. “1880 Census - Hartford, Oxford, ME,” www.ancestry.com, 2015, Dist 128, p 10.
2029. “1900 Census - Auburn, Androscoggin, ME,” www.ancestry.com, 2015, Dist 1, sheet 11.
2030. “Great Migration: Immigrants to New England, 1634-1635,” www.americanancestors.org, 2003, Vol VI, p 355.
2031. “History of the Town of Hampton, New Hampshire From its Settlement in 1638, to the Autumn of 1892,” Joseph Dow, Salem Press, Salem, MA, 1893, p 221.
2032. “Day Family History 400 Years: 1617-2013,” Sandy Hudnall Day, viewed 2015.
2033. “Vital Records of Cambridge, Massachusetts to 1850,” online database, www.ancestry.com, Vol 2, p 781.
2034. Ibid. Vol 2, p 408.
2035. “New England Families Genealogical and Memorial: A record of the achievements of her people in the making of commonwealths and the founding of a nation,” William Richard Cutter, Genealogical Publishing Co., Baltimore, MD, 1913, 1996, Vol 2, p 998.
2036. “History of Cambridge, Massachusetts 1630-1877 with a genealogical register,” Lucius R. Page, H.O. Houghton and Co., Boston, New York, 1877, p 540.
2037. “Genealogical and Personal Memoirs Relating to the Families of Boston and Eastern Massachusetts, Edition: reprint 1995, 4 Volumes,” William Richard Cutter, Clearfield Company, Baltimore, MD, orig. 1908, Vol 4, 2136.
2038. “Hale, House and Related Familes,” www.ancestry.com, p 805.
2039. Ibid. p 803.
2040. Ibid. p 807.
2041. “NEHGS Register,” NE Historical and Genealogical Society, Vol 14, p 138.
2042. “Massachusetts Vital Records to 1850,” NEHGS database, 2006, Brookline, Vol 1, p 76.
2043. Ibid. Vol 1, p 169.
2044. “NEHGS Register,” NE Historical and Genealogical Society, Vol 78, p 129.
2045. “Winchester Notes,” Fanny Winchester Hotchkiss, Tuttle, Morehouse & Taylor, 1912 , p 25.
2046. “NEHGS Register,” NE Historical and Genealogical Society, vol 52, p 422.
2047. Ibid. Vol 21. p 170.
2048. “William and Mary College Quarterly Historical Magazine,” the college, Vol 18, p 67.
2049. “Dinwiddie family records : with especial attention to the line of William Walthall Dinwiddie, 1804--1882 [database on-line].,” www.ancestry.com, 2005, p 142.
2050. Ibid. 143.
2051. Ibid. p 14.
2052. Ibid. p 143.
2053. “Winchester Notes,” Fanny Winchester Hotchkiss, Tuttle, Morehouse & Taylor, 1912 , p 26 (Roxbury Records p 151).
2054. Ibid. p 26.
2055. “NEHGS Register,” NE Historical and Genealogical Society, Vol 52, p 422.
2056. Ibid. Vol 52, p 421.
2057. Ibid. Vol 32, p 422.
2058. “Early Settlers of Rowle, Massachusetts: A Genealogical Record of the Families who Settled in Rowley before 1700 with Several Generations of their Descendants,” George Brainard (Compiler), Amos Everett Jewett, Newcomb & Gauss Co, Salem, MA, 1933, p 311.
2059. “The Children and Grandchildren of John Summers of Rochester, Mass,” Maclean W. McLean, American Genealogist, Vol 38, p 41, January 1962.
2060. “1880 Census - Vanceboro, Washington, ME,” www.ancestry.com, 2015, Dist 164, p 9.
2061. “Maine, Death Records, 1617-1922,” www.ancestry.com, 2010, Ephraim Winslip’s death record.
2062. “1880 Census - Haverhill, Essex Cty, MA.” Dist 184, p 13 (Jasper's info).
2063. “1880 Census - Chester, Rockingham, NH,” www.ancestry.com, 2016, Dist 200. p 23.
2064. “New Hampshire, Death and Burial Records Index, 1654-1949,” online database, www.ancestry.com.
2065. “New Hampshire, Marriage and Divorce Records, 1659-1947,” www.ancestry.com, 2013, lists his number of marriages as 4.
2066. “1850 Census - Nottingham, Rockingham, NH,” www.ancestry.com, 2016.
2067. “History of the Town of Durham New Hampshire (Oyster River Plantation) with Genealogical Notes,” Everett S. Stackpole and Wintrhop S. Meserve, the town of Durham, Vol 2, p 115.
2068. “New Hampshire, Compiled Census and Census Substitutes Index, 1790-1890,” online database, www.ancestry.com, 2016, 1840 Pensioners List.
2069. “History of the Town of Durham New Hampshire (Oyster River Plantation) with Genealogical Notes,” Everett S. Stackpole and Wintrhop S. Meserve, the town of Durham, Vol 2, p 100.
2070. “History of Nottingham.” p 126-127.
2071. “NEHGS Register,” NE Historical and Genealogical Society, Vol 32, p 135.
2072. “The Ancestry of J.G. Williams & Ursula Miller, The Parents of Adah Williams Moore,” James F. Schneider, Holly Moore Rubin, Lulu Press, 2013, p 50.
2073. “History of the Town of Durham New Hampshire (Oyster River Plantation) with Genealogical Notes,” Everett S. Stackpole and Wintrhop S. Meserve, the town of Durham, Vol 2, p 100 .
2074. “Genealogical Dictionary of Maine and New Hampshire,” Noyes/Libby/Davis, Reprint (1 Volume) Genealogical Publishing Co. Inc, Baltimore, MD, 2002, p 186.
2075. “History of the Town of Durham New Hampshire (Oyster River Plantation) with Genealogical Notes,” Everett S. Stackpole and Wintrhop S. Meserve, the town of Durham, Vol 2, p 98.
2076. Ibid. Vol 2, p 399.
2077. Ibid. Vol 2, p 97.
2078. Ibid. Vol 2, p 95-96.
2079. “Genealogical Dictionary of Maine and New Hampshire,” Noyes/Libby/Davis, Reprint (1 Volume) Genealogical Publishing Co. Inc, Baltimore, MD, 2002, p 184.
2080. “History of the Town of Durham New Hampshire (Oyster River Plantation) with Genealogical Notes,” Everett S. Stackpole and Wintrhop S. Meserve, the town of Durham, Vol 2, p 95.
2081. Ibid. Vol 2 p 94.
2082. Ibid. Vol 2, p 94.
2083. Ibid. Vol 2, p 96.
2084. Ibid. p 331.
2085. Ibid.
2086. Ibid. Vol 2, p 40.
2087. “The History of New Hampshire,” Jeremy Belknap, John Farmer, George Wadleigh, Dover, NH, 1862, p 140.
2088. Craig J. Brown, “The Great Massacre of 1694-Understanding the Destruction of Oyster River Plantation (Originally Published in Historical New Hampshire-Vol. 53, No. 3&4, Fall/Winter 1998),” http://www.nedoba.org/ne-do-ba/menh_or94.html, viewed 2016.
2089. “Minor Descent,” http://minerdescent.com/, viewed 2015, quoting 19th century story.
2090. “History of the Town of Durham New Hampshire (Oyster River Plantation) with Genealogical Notes,” Everett S. Stackpole and Wintrhop S. Meserve, the town of Durham, p 177.
2091. Early Settlers of Haverhill, Massachusetts; James Davis, Bartholomew Heath, Joseph Peaslee by Bradley Rymph
2092. “Old Families of Salisbury and Amesbury, Massachusetts, with some related Families of Newbury, Haverhill, Ipswich, and Hampton,” David W. Hoyt, New England History Press, Somersworth, NH, 1981, p 280.
2093. “The Davis Family History Pages,” http://homepages.rootsweb.ancestry.com/~cdavis2/, 2017.
2094. “Historic Homes and Places and Genealogical and Personal Memoirs Relating to the Families of Middlesex County, Massachusetts,” William Richard Cutter, Lewis historical publishing Company, 1908, Vol 4, p 1657.
2095. “History of the Town of Durham New Hampshire (Oyster River Plantation) with Genealogical Notes,” Everett S. Stackpole and Wintrhop S. Meserve, the town of Durham, Vol 2, p 97 .
2096. “Genealogical and Personal Memoirs Relating to the Families of Boston and Eastern Massachusetts, Edition: reprint 1995, 4 Volumes,” William Richard Cutter, Clearfield Company, Baltimore, MD, orig. 1908, p 397.
2097. “History of the Town of Durham New Hampshire (Oyster River Plantation) with Genealogical Notes,” Everett S. Stackpole and Wintrhop S. Meserve, the town of Durham, Wol 2, p 399.
2098. Ibid. Vol 2, p 219.
2099. Ibid. Vol 2, p 392.
2100. Ibid. p 219.
2101. “New England Captives Carried to Canada Between 1677 and 1760 During the French and Indian Wars,” Emma Lewis Coleman, New England Historical Genealogical Society, 2012, Two volumes in one, Vol 1, p 268.
2102. “Landmarks in Ancient Dover, New Hampshire,” Mary Pickering Thompson, Concord Republican Press Association, 1892 - Dover, N.H., p 259-260.
2103. “Genealogical Dictionary of Maine and New Hampshire,” Noyes/Libby/Davis, Reprint (1 Volume) Genealogical Publishing Co. Inc, Baltimore, MD, 2002, p 466.
2104. “Kendall Genealogy: The Sescndants of Thmas and Francis Kendall of Charlestown and Woburn, Mass; set forth in rhyme by Anstis Kendal Miles in 1855; now reprinted and rendered in prose with many additions,” Irma A. Rich, C E. Goodspeed & Co, Boston, 1920, p 16.
2105. Tracks we Leave II (descendants of John Kendall), http://www.newenglandkendalls.com/.
2106. “NEHGS Register,” NE Historical and Genealogical Society, Vol 127, p 24.
2107. Ibid. Vol 127, p 22.
2108. Ibid. Vol 127. p 19, 22.
2109. Ibid. Vol 127, p 24.
2110. Ibid. Vol 127,p 24.
2111. Ibid. Vl 127, p 24.
2112. “Massachusetts, Town and Vital Records, 1620-1988 [database on-line],” www.ancestry.com, 2011, Vol 127, p 24.
2113. “NEHGS Register,” NE Historical and Genealogical Society, Vol 127, p 20.
2114. “New England Marriages Prior to 1700 ,” www.ancestry.com, 2012, lists marriage as 1648.
2115. “The Allen Family - Descendants of George Allen of England and Sandwich, Massachusetts (pdf),” JACK E. MAC DONALD-POWELL, WYOMING, last updated 1 Dec 2015, p 30.
2116. Ibid. p 10.
2117. “Records of the Court of Assistants of the Colony of the Massachusetts Bay, 1630-1692,” printed under the supervision of John Noble, clerk of the Supreme Judicial Court, County of Suffolk, Boston, 1904, Vol 2, 84.
2118. “The Allen Family - Descendants of George Allen of England and Sandwich, Massachusetts (pdf),” JACK E. MAC DONALD-POWELL, WYOMING, last updated 1 Dec 2015, p 11.
2119. Ibid. p 11.
2120. Ibid. p 12.
2121. Ibid. p 2.
2122. Ibid. p 1.
2123. “Great Migration: Immigrants to New England, 1634-1635,” www.americanancestors.org, 2003, A-B, p 30.
2124. “George Allen of Weymouth,Mass. ,1655 ; of Lynn,Mass,,1636, and of Sandwich.Mass,,1637-46.Together with Some of his Descendants,” John Kermott Allen, Brookline, MA, 1924.
2125. “The Allen Family - Descendants of George Allen of England and Sandwich, Massachusetts (pdf),” JACK E. MAC DONALD-POWELL, WYOMING, last updated 1 Dec 2015, p 4.
2126. “The Genealogical Magazine of New Jersey - A Genealogical Dictionary of New Jersey. Published by the Genealogical Society of New Jersey, Apr 1942,” 16, No 1, Whole No 63 (familysearch.org).
2127. “The Allen Family - Descendants of George Allen of England and Sandwich, Massachusetts (pdf),” JACK E. MAC DONALD-POWELL, WYOMING, last updated 1 Dec 2015, p 5.
2128. “Vital Records of Fairfield Maine, Births, Marriages and Deaths,” comp. Christine R. Brown, 1890, p 216, 283 (intention dated 8 Sep 1798).
2129. “The Maine Genealogist.” Vol 39, #2, May 2017 - Family Bible of Ebenezer Francis Allen of Bath, Maine, Richardson Allen.
2130. “Vital Records of Fairfield Maine, Births, Marriages and Deaths,” comp. Christine R. Brown, 1890, p 216 (intention 7 Nov 1801).
2131. “History of Durham Maine,” Everett Schemerhorn Stackpole, Press of Lewiston Journal Co, 1899, Durham, ME, p 293.
2132. “Vital Records of Fairfield Maine, Births, Marriages and Deaths,” comp. Christine R. Brown, 1890, p 216.
2134. “1930 Census - West Newbury, Essex Cty, MA,” www.ancestry.com, District 284, sheet 1A.
2135. “Obituary Daily Times Index, 1995-Current,” www.ancestry.com, 2012.
2136. “North America, Family Histories, 1500-2000,” www.ancestry.com, 2016, The Carr Family Records.
2137. “Massachusetts Vital Records to 1850 (the Massachusetts Vital Records Project),” http://www.ma-vitalrecords.org, 2015, intentions filed on this date.
2138. “1900 Census - West Newbury Town, Essex County, MA - District 469.” Dist 469. sheet 1A.
2139. The Mayflower Descendant, 1620-1920: A Quarterly Magazine of Pilgrim Genealogy and History, Massachusetts Society of Mayflower Descendants, 1899-1937, 1987 until 2014. Currently published by New England Historical Genealogical Society, Vol 67, p 29.
2140. “Massachusetts Wills and Probate Records, 1635-1991,” www.ancestry.com, 2015.
2141. “A Genealogical and Heraldic Dictionary of the Landed Gentry of Great Britain and Ireland, Vol 2,” Sir Bernard Burke, Harrison, 1863, p 66.
2142. The Mayflower Descendant, 1620-1920: A Quarterly Magazine of Pilgrim Genealogy and History, Massachusetts Society of Mayflower Descendants, 1899-1937, 1987 until 2014. Currently published by New England Historical Genealogical Society, Vol 66, p 118.
2143. “Edson Family History and Genealogy: descendants of Samuel Edson of Salem and Bridgewater, Mass., Volume: Vol. II,” Carroll Andrew Edson, Higginson Book Co., Salem, MA, 1998 reprint, p 44.
2144. Ibid. p 45.
2145. “Great Migration: Immigrants to New England, 1634-1635,” www.americanancestors.org, 2003, Vol I-L, p 180.
2146. Ibid. Vol I-L, p 179.
2147. Ibid. Vol IV, p 180.
2148. Ibid. Vol IV, p 178.
2149. Ibid. Vol III G-H, p 353.
2150. Ibid. Vol III G-H, p 352.
2151. “NEHGS Register,” NE Historical and Genealogical Society, Vol 26 (1872), p 305.
2152. Ibid. Vol 26 (1872), p 303.
2153. Ibid. Vol 26 (1872), p 304.
2154. Ibid. Vol 26 (1872), p 304 .
2155. Ibid. Vol 26, p 305.
2156. “The History of Peter Parker and Sarah Ruggles of Roxbury, Mass. and Their Ancestors and Descendants, with the Best Wishes of the Author,” John William Linzee, S. Usher (privately printed), 1918, p 202.
2157. Ibid. p 203.
2158. “Massachusetts, Compiled Birth, Marriage, and Death Records, 1700-1850,” www.ancestry.com, 2018, Roxbury Marriages, p 360.