Sources
Sources
1. “Social Security Death Index,” Ancestry.com, U.S., Social Security Death Index, 1935-Current (Ancestry.com Operations Inc).
2. Oneida Community Cemetery, Kenwood, Oneida, Madison, NY.
3. “1900 Federal Census.” Niagara Falls Ward 2, Niagara, New York; Page: 19; Enumeration District: 0073; FHL microfilm: 1241129-.
4. New Jersey Index of Wills, Inventories, Etc., Vol I, Clearfield Company, Baltimore, MD 1912, p. 327.
5. Oneida Daily Dispatch, Oneida, NY, Obituary, 7 Oct 2002.
6. “New York State, Marriage Index, 1881-1967,” New York State Department of Health; Albany, NY, USA; New York State Marriage Index, Ancestry.com, Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
7. “New York State, Birth Index, 1881-1942,” New York State Birth Index, New York State Department of Health, Albany, NY., Ancestry.com, Lehi, UT, USA: Ancestry.com Operations, Inc., 2018., Ancestry.com. New York State, Birth Index, 1881-1942 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2018.
8. “1940 Federal Census.” Beverly Hills, Los Angeles, California; Roll: m-t0627-00220; Page: 4A; Enumeration District: 19-38A.
9. “1930 Federal Census.” Beverly Hills, Los Angeles, California; Page: 15B; Enumeration District: 0822; FHL microfilm: 2339859.
10. “California Birth Index, 1905-1995,” Ancestry.com. California Birth Index, 1905-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005., State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics., Ancestry.com. California Birth Index, 1905-1995 [database online]. Provo, Utah: MyFamily.com, Inc., 2005.
11. “California, County Birth, Marriage, and Death Records, 1849-1980,” California Department of Public Health, courtesy of www.vitalsearch-worldwide.com. Digital Images., Ancestry.com, Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
14. “Vermont, Vital Records, 1720-1908,” State of Vermont. Vermont Vital Records through 1870. New England Historic Genealogical Society, Boston, Massachusetts., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
16. “Massachusetts, Town and Vital Records, 1620-1988,” Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook)., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
17. “New Hampshire, Marriage and Divorce Records, 1659-1947,” “New Hampshire, Marriage and Divorce Records, 1659–1947.” Online index and digital images. New England Historical Genealogical Society. Citing New Hampshire Bureau of Vital Records, Concord, New Hampshire., Ancestry,com, Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
18. “New Hampshire, Marriage Records Index, 1637-1947,” Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
19. “1881 Census of Canada.” Clifton, Welland, Ontario; Roll: C_13253; Page: 14; Family No: 76.
20. “Ontario, Canada, Deaths and Deaths Overseas, 1869-1947,” Archives of Ontario. Registrations of Deaths, 1869-1947 (MS 935, reels 1-694), Archives of Ontario, Toronto, Ontario, Canada., Archives of Ontario. Registrations of Ontario Overseas Deaths, 1939-1947. MS 944, reels 1-11. Archives of Ontario, Toronto, Ontario, Canada., Archives of Ontario. Division Registrar Vital Statistics Records, 1858-1930. MS 940, reels 5-10, 16, 21, 26-27. Archives of Ontario, Toronto, Ontario, Canada., Ancestry.com, Lehi, UT, USA: Ancestry.com Operations, Inc., 2010.
22. “New York, Death Index, 1852-1956,” NY State Death Index, New York Department of Health, Albany, NY., Ancestry.com, Lehi, UT, USA: Ancestry.com Operations, Inc., 2017., Ancestry.com, Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
23. World War I Draft Registration Cards, 1917-1918, United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration. M1509, 4,582 rolls. Imaged from Family History Library microfilm., Ancestry.com, Provo, UT, USA: Ancestry.com Operations Inc, 2005.
24. “1900 Federal Census.” Lenox, Madison, New York, p. 11A.
25. U.S. Passport Applications, 1795-1925, Passport Applications, 1795–1905. NARA Microfilm Publication M1372, 694 rolls. General Records Department of State, Record Group 59. National Archives, Washington, D.C., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2007.
26. “1930 Federal Census.” Portland, Multnomah, Oregon; Roll: 1952; Page: 1A; Enumeration District: 0325; Image: 264.0; FHL microfilm: 2341686-.
28. “1940 Federal Census.” Monterey, Monterey, California; Roll: T627_268; Page: 2B; Enumeration District: 27-25.
29. “1930 Federal Census.” Berkeley, Alameda, California; Roll: 111; Page: 1A; Enumeration District: 0315; Image: 847.0; FHL microfilm: 2339846-.
30. “California Marriage Index, 1960-1985,” State of California. California Marriage Index, 1960-1985. Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California.-, Ancestry.com, Provo, UT, USA: Ancestry.com Operations Inc, 2007., Ancestry.com. California Marriage Index, 1960-1985 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007.
32. “U.S., Social Security Applications and Claims Index, 1936-2007,” Social Security Applications and Claims, 1936-2007., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
33. “California Death Index, 1940-1997,” State of California. California Death Index, 1940-1997. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics., Ancestry.com, Provo, UT, USA: Ancestry.com Operations Inc, 2000., “Californa Death Index, 1940-1997,” Ancestry.com. California Death Index, 1940-1997. [database online] Provo, UT: Ancestry.com, 2000.
35. Oneida Community Journal, Oneida Community Mansion House, June 2005, pg. 19.
37. Oneida Community Journal, Oneida Community Mansion House, September 2002, pg. 19.
38. A genealogy of the descendants in America of William Holton (1610-1691) of Hartford, Conn., and Northhampton, Mass., compilied by The Rev. Edward Payson Holton, Editor: Harriet Scofield, Published by members of the Holton Family, 1935, Ancestry.com, Provo, UT: Ancestry.com Operations Inc, 2005.
39. “1850 Federal Census.” Brooklyn Ward 1, Kings, New York; Roll: M432_517; Page: 26B; Image: 60.
40. “1860 Federal Census.” Lenox, Madison, New York; Roll: M653_781; Page: 690; Family History Library Film: 803781.
41. “1870 Federal Census.” Wallingford, New Haven, Connecticut; Roll: M593_112; Page: 675A; Family History Library Film: 545611.
42. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vol. 126:362.
44. “New York, Wills and Probate Records, 1659-1999,” New York County, District and Probate Courts., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
45. “U.S., Presbyterian Church Records, 1701-1970,” Church Registers. Presbyterian Historical Society, Philadelphia, Pennsylvania., Ancestry.com, Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
48. “1850 Federal Census.” Lenox, Madison, New York; Roll: M432_526; Page: 240A; Image: 484.
49. “1860 Federal Census.” Lenox, Madison, New York; Roll: M653_781; Page: 691; Family History Library Film: 803781.
50. “1880 Federal Census.” Lenox, Madison, New York; Roll: 860; Page: 256B; Enumeration District: 063.
53. “1850 Federal Census.” Lenox, Madison, New York; Roll: M432_526; Page: 240B; Image: 485.
54. “1870 Federal Census.” Vernon, Oneida, New York; Roll: M593_1057; Page: 385B; Family History Library Film: 552556.
55. “1880 Federal Census.” Lenox, Madison, New York; Roll: 860; Page: 224B; Enumeration District: 062.
56. “1860 Federal Census.” Lenox, Madison, New York; Roll: M653_781; Page: 688; Family History Library Film: 803781.
58. “1870 Federal Census.” Lenox, Madison, New York; Roll: M593_968; Page: 343A; Family History Library Film: 552467.
60. “1850 Federal Census.” Lenox, Madison, New York; Roll: M432_526; Page: 240B; Image: 485.-.
63. “1900 Federal Census.” Oneida, Madison, New York; Page: 17; Enumeration District: 0028; FHL microfilm: 1241072.
64. “U.S., School Catalogs, 1765-1935,” Educational Institutions. American Antiquarian Society, Worcester, Massachusetts., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
66. “1850 Federal Census.” Hamilton, Madison, New York; Roll: M432_527; Page: 95B; Image: 438.
67. “1870 Federal Census.” amilton, Madison, New York; Roll: M593_967; Page: 246A; Family History Library Film: 552466.
70. Connecticut, Town Marriage Records, pre-1870 (Barbour Collection), White, Lorraine Cook, ed. The Barbour Collection of Connecticut Town Vital Records. Vol. 1-55. Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002., Ancestry.com, Provo, UT, USA: Ancestry.com Operations Inc, 2006. , “Connecticut, Town Marriage Records, pre-1870 (Barbour Collection),” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2006.
71. “1880 Federal Census.” Oneida, Madison, New York; Roll: 860; Page: 256A; Enumeration District: 063.
72. “1870 Federal Census.” Lenox, Madison, New York; Roll: M593_968; Page: 342A; Family History Library Film: 552467.
73. “1870 Federal Census.” Ancestry.com. Connecticut, Town Marriage Records, pre-1870 (Barbour Collection) [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
76. “Connecticut, Deaths and Burials Index, 1650-1934,” Ancestry.com. Connecticut, Deaths and Burials Index, 1650-1934 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011., "Connecticut Deaths and Burials, 1772–1934." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
77. Connecticut Town Birth Records, pre-1870 (Barbour Collection), White, Lorraine Cook, ed. The Barbour Collection of Connecticut Town Vital Records. Vol. 1-55. Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002., Ancestry.com, Provo, UT, USA: Ancestry.com Operations Inc, 2006.
78. “Connecticut, Hale Collection of Cemetery Inscriptions and Newspaper Notices, 1629-1934,” The Charles R. Hale Collection. Hale Collection of Connecticut Cemetery Inscriptions. Hartford, Connecticut: Connecticut State Library., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2012., “Connecticut, Hale Cemetery Inscriptions, 1629-1934,” Ancestry.com. Connecticut, Hale Cemetery Inscriptions, 1629-1934 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012., “Connecticut, Hale Cemetery Inscriptions and Newspaper Notices, 1629-1934,” Ancestry.com. Connecticut, Hale Cemetery Inscriptions and Newspaper Notices, 1629-1934 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
82. “1850 Federal Census.” Lenox, Madison, New York; Roll: M432_526; Page: 241A; Image: 486.
86. “Newspaper Extractions from the Northeast, 1704-1930,” Newspapers and Periodicals. American Antiquarian Society, Worcester, Massachusetts., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2014. This collection was indexed by Ancestry World Archives Project contributors.
87. “1860 Federal Census.” Lenox, Madison, New York; Roll: M653_781; Page: 689; Family History Library Film: 803781.
90. “Maine, Marriage Index, 1892-1996,” Ancestry.com. Maine, Marriage Index, 1892-1996 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2003.
91. “Maine, Marriage Records, 1713-1922,” Maine Marriage Records, 1713-1922. Augusta, Maine: Maine State Archives., Ancestry.com. Maine, Marriage Records, 1713-1922 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2010.
92. “North America, Family Histories, 1500-2000,” Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2016., Thacher - Thatcher Genealogy : Part 1 : Coat-of-Arms.
93. “Maine, Birth Records, 1715-1922,” Maine Birth Records, 1715-1922. Augusta, Maine: Maine State Archives. Maine Birth Records, 1715-1922, Maine State Archives, Augusta, Maine., Ancestry.com. Maine, Birth Records, 1715-1922 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
94. “1880 Federal Census.” Lenox, Madison, New York; Roll: 860; Page: 256B; Enumeration District: 063.
95. “1910 Federal Census.” Vernon, Oneida, New York; Roll: T624_1053; Page: 8B; Enumeration District: 0164; FHL microfilm: 1375066.
96. “1920 Federal Census.” Niagara Falls Ward 5, Niagara, New York; Roll: T625_1241; Page: 3A; Enumeration District: 113.
97. “1930 Federal Census.” Oneida, Madison, New York; Page: 12A; Enumeration District: 0035; FHL microfilm: 2341181.
98. “1940 Federal Census.” Sherrill, Oneida, New York; Roll: m-t0627-02702; Page: 8A; Enumeration District: 33-90.
100. “New York State, Death Index, 1957-1968,” New York State Department of Health. Genealogical Research Death Index. Albany, New York., Ancestry.com, Lehi, UT, USA: Ancestry.com Operations, Inc., 2018.
103. “Vermont, Wills and Probate Records, 1749-1999,” ermont County, District and Probate Courts., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
105. “Massachusetts, Compiled Marriages, 1633-1850,” Dodd, Jordan, Liahona Research, comp. Massachusetts, Marriages, 1633-1850., Ancestry.com, Provo, UT, USA: Ancestry.com Operations Inc, 2005.
106. “Biography & Genealogy Master Index (BGMI),” Gale Research Company. Biography and Genealogy Master Index. Detroit, MI, USA: Gale Research Company, 2008., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2009.
109. “1850 Federal Census.” Lenox, Madison, New York; Roll: M432_526; Page: 239B; Image: 483.
113. “1850 Federal Census.” Cambridge, Lamoille, Vermont; Roll: M432_925; Page: 97B; Image: 91.
114. “1900 Federal Census.” Santa Ana, Orange, California; Page: 17; Enumeration District: 0149; FHL microfilm: 1240096.
115. “1910 Federal Census.” Santa Ana Ward 5, Orange, California; Roll: T624_90; Page: 9B; Enumeration District: 0059; FHL microfilm: 1374103.
116. “California, Death Index, 1905-1939,” California Department of Health and Welfare. California Vital Records-Vitalsearch (www.vitalsearch-worldwide.com). The Vitalsearch Company Worldwide, Inc., Pleasanton, California., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2013., “California Death Index, 1905-1939,” Ancestry.com. California, Death Index, 1905-1939 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.--.
118. “California, Wills and Probate Records, 1850-1953,” California County, District and Probate Courts., Ancestry.com. California, Wills and Probate Records, 1850-1953 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
119. “New Hampshire, Births and Christenings Index, 1714-1904,” "New Hampshire Births and Christenings, 1714-1904." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records., "New Hampshire Birth Records, early to 1900." Index. FamilySearch, Salt Lake City, Utah, 2009. New Hampshire Registrar of Vital Statistics. "Index to births, early to 1900." New Hampshire Registrar of Vital Statistics, Concord, New Hampshire., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
120. “1850 Federal Census.” Putney, Windham, Vermont; Roll: M432_929; Page: 57A; Image: 116.
121. “1880 Federal Census.” Lenox, Madison, New York; Roll: 860; Page: 258A; Enumeration District: 063.
122. “1870 Federal Census.” Lenox, Madison, New York; Roll: M593_968; Page: 342B; Family History Library Film: 552467.
128. “New York, County Marriage Records, 1847-1849, 1907-1936,” Marriage Records. New York Marriages. Various New York County Clerk offices., Ancestry.com. New York, County Marriages, 1847-1849; 1907-1936 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
129. “Find A Grave,” http://www.findagrave.com/.
130. “1910 Federal Census.” Oneida Ward 1, Madison, New York; Roll: T624_987; Page: 8A; Enumeration District: 0026; FHL microfilm: 1375000.
133. “1910 Federal Census.” Vernon, Oneida, New York; Roll: T624_1053; Page: 14A; Enumeration District: 0164; FHL microfilm: 1375066.
134. “1920 Federal Census.” Vernon, Oneida, New York; Roll: T625_1245; Page: 9A; Enumeration District: 186.
138. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vol. 22:363.
140. “New York, Wills and Probate Records, 1659-1999,” New York County, District and Probate Courts., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2015., Will Records, 1806-1900, Madison County, New York; Author: New York. Surrogate's Court (Madison County); Probate Place: Madison, New York.
141. “1900 Federal Census.” Los Angeles Ward 5, Los Angeles, California; Page: 6; Enumeration District: 0045; FHL microfilm: 1240089.
142. “1910 Federal Census.” Los Angeles Assembly District 72, Los Angeles, California; Roll: T624_82; Page: 5B; Enumeration District: 0203; FHL microfilm: 1374095.
143. “1920 Federal Census.” Los Angeles Assembly District 63, Los Angeles, California; Roll: T625_107; Page: 2A; Enumeration District: 184.
144. “1930 Federal Census.” Oneida, Madison, New York; Page: 3A; Enumeration District: 0032; FHL microfilm: 2341181.
147. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vol. 72:42.
148. “Massachusetts, Wills and Probate Records, 1635-1991,” Massachusetts County, District and Probate Courts., Probate Records (Worcester County, Massachusetts); Index 1731-1881; Author: Massachusetts. Probate Court (Worcester County); Probate Place: Worcester, Massachusett.
149. “Massachusetts, Death Records, 1841-1915,” Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts. Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2013., Ancestry.com. Massachusetts, Death Records, 1841-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
151. “Massachusetts, Birth Records, 1840-1915,” Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
153. “1870 Federal Census.” Geddes, Onondaga, New York; Roll: M593_1060; Page: 261B; Family History Library Film: 552559.
154. “1880 Federal Census.” Minneapolis, Hennepin, Minnesota; Roll: 622; Page: 500B; Enumeration District: 254.
155. “1900 Federal Census.” Syracuse Ward 19, Onondaga, New York; Page: 2; Enumeration District: 0161; FHL microfilm: 1241138.
156. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vol. 22:390.
157. “1820 Federal Census.” Colchester, Chittenden, Vermont; Page: 544; NARA Roll: M33_127; Image: 140.
161. “1860 Federal Census.” Kirkville, Manlius, Onondaga, New York, p. 254.
162. “Massachusetts, Marriage Records, 1840-1915,” Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts. Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts., Ancestry.com. Massachusetts, Marriage Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013., Ancestry.com. Massachusetts, Marriage Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
163. “New York, New York, Extracted Death Index, 1862-1948,” Index to New York City Deaths 1862-1948. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives., Ancestry.com. New York, New York, Extracted Death Index, 1862-1948 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
164. “1870 Federal Census.” Lenox, Madison, New York; Roll: M593_968; Page: 341A; Family History Library Film: 552467.
166. “1900 Federal Census.” Rutherford, Bergen, New Jersey; Page: 14; Enumeration District: 0037; FHL microfilm: 1240956.
167. “New Jersey, Death Index, 1901-2017,” Death Indexes. New Jersey State Archives, Trenton, New Jersey., Ancestry.com. New Jersey, Death Index, 1901-2017 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
170. “North America, Family Histories, 1500-2000,” Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2016., Genealogical records of deacon John Burnham and his descendants, p. 135.
171. “New Jersey, Deaths and Burials Index, 1798-1971,” "New Jersey Deaths and Burials, 1720–1971." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
173. “1860 Federal Census.” Lenox, Madison, New York; Page: 690; Family History Library Film: 803781.
174. “1870 Federal Census.” Lenox, Madison, New York; Roll: M593_968; Page: 341B; Family History Library Film: 552467.
175. “New York, State Census, 1855,” Ancestry.com. New York, State Census, 1855 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
176. “1850 Federal Census.” Lenox, Madison, New York; Roll: M432_526; Page: 241B; Image: 487.
177. “1900 Federal Census.” Oneida, Madison, New York; Page: 10; Enumeration District: 0026; FHL microfilm: 1241072.
179. “Massachusetts, Town Birth Records, 1620-1850,” New England Historic Genealogical Society. Massachusetts, Town Birth Records, 1620-1850 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1999.
180. “1850 Federal Census.” Putney, Windham, Vermont; Roll: M432_929; Page: 47B; Image: 97.
181. “1860 Federal Census.” Putney, Windham, Vermont; Roll: M653_1325; Page: 381; Family History Library Film: 805325.
182. “1870 Federal Census.” Putney, Windham, Vermont; Roll: M593_1627; Page: 73B; Family History Library Film: 553126.
186. Oneida Community Journal, Oneida Community Mansion House, September 2004, pg. 14.
187. “1850 Federal Census.” Lenox, Madison, New York; Roll: 526; Page: 241B.
189. “1880 Federal Census.” Lenox, Madison, New York; Roll: 860; Page: 257C; Enumeration District: 063.
194. “1910 Federal Census.” Oneida Ward 1, Madison, New York; Roll: T624_987; Page: 7B; Enumeration District: 0026; FHL microfilm: 1375000.
197. “1920 Federal Census.” Oneida Ward 1, Madison, New York; Roll: T625_1119; Page: 10A; Enumeration District: 122.
199. “1850 Federal Census.” Pine Creek, Ogle, Illinois; Roll: 123; Page: 4B.
200. “1860 Federal Census.” Lenox, Madison, New York; Page: 689; Family History Library Film: 803781.
201. “1870 Federal Census.” Lenox, Madison, New York; Roll: M593_968; Page: 340B; Family History Library Film: 552467.
202. “1850 Federal Census.” Fletcher, Franklin, Vermont; Roll: 924; Page: 5A.
203. “Rhode Island, Birth Index, 1636-1930,” This database is a collection of birth records for the U.S. state of Rhode Island between 1636 and 1930., Ancestry.com. Rhode Island, Birth Index, 1636-1930 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2000.
209. “1900 Federal Census.” Oneida, Madison, New York; Page: 8; Enumeration District: 0028; FHL microfilm: 1241072.
210. “1850 Federal Census.” Lenox, Madison, New York; Roll: 526; Page: 241A.
214. “1850 Federal Census.” Lenox, Madison, New York; Roll: 526; Page: 241a.
215. “New York, State Census, 1855,” Ancestry.com. New York, State Census, 1855 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013., Vernon, Oneida, New York.
216. “1860 Federal Census.” Vernon, Oneida, New York; Page: 653; Family History Library Film: 803824.
217. “1870 Federal Census.” Oneida Castle, Oneida, New York; Roll: M593_1057; Page: 402A; Family History Library Film: 552556.
218. “1880 Federal Census.” Vernon, Oneida, New York; Roll: 903; Page: 260D; Enumeration District: 146.
219. “1900 Federal Census.” Vernon, Oneida, New York; Page: 10; Enumeration District: 0088; FHL microfilm: 1241134.
220. “1910 Federal Census.” Cazenovia, Madison, New York; Roll: T624_987; Page: 5A; Enumeration District: 0004; FHL microfilm: 1375000.
222. “Ohio, County Marriage Records, 1774-1993,” Marriage Records. Ohio Marriages. Various Ohio County Courthouses., Ancestry.com, Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
223. “Ohio, Births and Christenings Index, 1774-1973,” "Ohio Births and Christenings, 1821-1962." Index. FamilySearch, Salt Lake City, Utah, 2009, 2011. Index entries derived from digital copies of original and compiled records., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
224. “1930 Federal Census.” Strongsville, Cuyahoga, Ohio; Page: 6A; Enumeration District: 0712; FHL microfilm: 2341522.
225. “1920 Federal Census.” Cleveland Ward 1, Cuyahoga, Ohio; Roll: T625_1359; Page: 17A; Enumeration District: 3.
227. “Ohio, Death Records, 1908-1932, 1938-2007,” Ohio. Division of Vital Statistics. Death Certificates and Index, December 20, 1908-December 31, 1953. State Archives Series 3094. Ohio Historical Society, Ohio. , Ohio Department of Health. Index to Annual Deaths, 1958-2002. Ohio Department of Health, State Vital Statistics Unit, Columbus, OH, USA., Ancestry.com and Ohio Department of Health, Provo, UT, USA: Ancestry.com Operations Inc, 2010.
229. “1900 Federal Census.” Belchertown, Hampshire, Massachusetts; Page: 22; Enumeration District: 0616; FHL microfilm: 1240653.
230. “1920 Federal Census.” Vernon, Oneida, New York; Roll: T625_1245; Page: 11B; Enumeration District: 186.
233. “1870 Federal Census.” enox, Madison, New York; Roll: M593_968; Page: 343A; Family History Library Film: 552467.
234. “1900 Federal Census.” Greenwich, Hampshire, Massachusetts; Page: 1; Enumeration District: 0624; FHL microfilm: 1240654.
235. “1880 Federal Census.” enox, Madison, New York; Roll: 860; Page: 258A; Enumeration District: 063.
236. “1860 Federal Census.” Wallingford, New Haven, Connecticut; Page: 412; Family History Library Film: 803084.
237. “1920 Federal Census.” neida Ward 1, Madison, New York; Roll: T625_1119; Page: 10A; Enumeration District: 122.
238. “1880 Federal Census.” German Flats, Herkimer, New York; Roll: 837; Page: 137B; Enumeration District: 027.
240. Connecticut, Town Marriage Records, pre-1870 (Barbour Collection), White, Lorraine Cook, ed. The Barbour Collection of Connecticut Town Vital Records. Vol. 1-55. Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002., Ancestry.com, Provo, UT, USA: Ancestry.com Operations Inc, 2006. , “Connecticut, Town Marriage Records, pre-1870 (Barbour Collection),” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2006., p. 112.
241. Hopkins, Timothy, Kelloggs in the Old World and the New, Sunset press and Photo Engraving Co., San Francisco, Ca, 1903, p. 693.
242. “Massachusetts, Compiled Birth, Marriage, and Death Records, 1700-1850,” Ancestry.com. Massachusetts, Compiled Birth, Marriage, and Death Records, 1700-1850 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2018.
243. Hopkins, Timothy, Kelloggs in the Old World and the New, Sunset press and Photo Engraving Co., San Francisco, Ca, 1903, p. 317, 693.
244. History and Genealogy of the Pomeroy Family. Vol. 2, p. 280 .
245. Hopkins, Timothy, Kelloggs in the Old World and the New, Sunset press and Photo Engraving Co., San Francisco, Ca, 1903, p. 148, 317.
246. Connecticut Town Birth Records, pre-1870 (Barbour Collection), White, Lorraine Cook, ed. The Barbour Collection of Connecticut Town Vital Records. Vol. 1-55. Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002., Ancestry.com, Provo, UT, USA: Ancestry.com Operations Inc, 2006., Colchester Vital Records, p. 131.
247. Hopkins, Timothy, Kelloggs in the Old World and the New, Sunset press and Photo Engraving Co., San Francisco, Ca, 1903, p. 148.
248. Hopkins, Timothy, Kelloggs in the Old World and the New, Sunset press and Photo Engraving Co., San Francisco, Ca, 1903, p. 317.
249. “1850 Federal Census.” Lenox, Madison, New York; Roll: 526; Page: 239b.
250. “1880 Federal Census.” enox, Madison, New York; Roll: 860; Page: 257D; Enumeration District: 063.
252. “1880 Federal Census.” Lenox, Madison, New York; Roll: 860; Page: 257D; Enumeration District: 063.
254. “1850 Federal Census.” atertown, Jefferson, Wisconsin; Roll: 1000; Page: 39b.
256. “1850 Federal Census.” Vernon, Oneida, New York; Roll: 562; Page: 104a.
258. “New York, State Census, 1875,” Census of the state of New York, for 1875. Microfilm. New York State Archives, Albany, New York., Lenox, Madison, New York.
259. “1880 Federal Census.” Oneida, Madison, New York, p. 256A.
262. “1850 Federal Census.” Hamilton, Madison, New York.
265. “Michigan, Marriage Records, 1867-1952,” Michigan, Marriage Records, Michigan Department of Community Health, Division for Vital Records and Health Statistics., Ancestry.com. , Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
266. “1870 Federal Census.” Ovid, Clinton, Michigan; Roll: M593_669; Page: 591A; Family History Library Film: 552168.
267. “1900 Federal Census.” Oneida, Madison, New York , p. 17B.
273. “Abstract of Graves of Revolutionary Patriots,” Hatcher, Patricia Law. Abstract of Graves of Revolutionary Patriots [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1999., Hatcher, Patricia Law. Abstract of Graves of Revolutionary Patriots. Vol. 1-4. Dallas, TX, USA: Pioneer Heritage Press, 1987., Abstract of Graves of Revolutionary Patriots; Volume: 2; Page: ; Serial: 7782; Volume: 4.
274. “1900 Federal Census.” Niagara Falls Ward 2, Niagara, New York; Page: 14; Enumeration District: 0074; FHL microfilm: 1241129.
275. “-New York, Census of Inmates in Almshouses and Poorhouses, 1830-1920 ,” New York. State Board of Charities. Census of Inmates in Almshouses and Poorhouses, 1835–1921. Series A1978. Microfilm, 225 rolls. New York State Archives, Albany, New York., Ancestry.com. New York, Census of Inmates in Almshouses and Poorhouses, 1830-1920 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. , Cambria, NY.
276. “1870 Federal Census.” ambira, Niagara, New York; Roll: M593_1054; Page: 1A; Family History Library Film: 552553.
277. “1940 Federal Census.” neida, Madison, New York; Roll: m-t0627-02624; Page: 61A; Enumeration District: 27-38.
280. “War of 1812 Pension Application Files Index, 1812-1815,” War of 1812 Pension Applications. Washington D.C.: National Archives. NARA Microfilm Publication M313, 102 rolls. Records of the Department of Veterans Affairs, Record Group Number 15., Ancestry.com. War of 1812 Pension Application Files Index, 1812-1815 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010.
284. Connecticut, Town Marriage Records, pre-1870 (Barbour Collection), White, Lorraine Cook, ed. The Barbour Collection of Connecticut Town Vital Records. Vol. 1-55. Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002., Ancestry.com, Provo, UT, USA: Ancestry.com Operations Inc, 2006. , “Connecticut, Town Marriage Records, pre-1870 (Barbour Collection),” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2006., Colchester Vital Records, p. 131.
285. Hopkins, Timothy, Kelloggs in the Old World and the New, Sunset press and Photo Engraving Co., San Francisco, Ca, 1903, p. 79, 148.
286. Hopkins, Timothy, Kelloggs in the Old World and the New, Sunset press and Photo Engraving Co., San Francisco, Ca, 1903, p. 79.
287. “1850 Federal Census.” Cambridge, Lamoille, Vermont; Roll: 925; Page: 98B.
288. “1860 Federal Census.” Lenox, Madison, New York; Page: 687; Family History Library Film: 803781.
289. “1860 Federal Census.” Lenox, Madison, New York; Roll: 860; Page: 257C; Enumeration District: 063.
292. “1900 Federal Census.” Vernon, Oneida, New York; Page: 14; Enumeration District: 0088; FHL microfilm: 1241134.
295. “Connecticut, Church Record Abstracts, 1630-1920,” Connecticut. Church Records Index. Connecticut State Library, Hartford, Connecticut., Ancestry.com. Connecticut, Church Record Abstracts, 1630-1920 [database on-line]. Provo, UT, USA: 2013., Ancestry.com. Connecticut, Church Record Abstracts, 1630-1920 [database on-line]. Provo, UT, USA: 2013.-.
296. “1830 Federal Census.” Hadley, Hampshire, MA, pg. 574.
298. Oneida Community Journal, Oneida Community Mansion House, June 2009, p. 18.
299. “1850 Federal Census.” Lenox, Madison, New York; Roll: M653_781; Page: 688; Family History Library Film: 803781.
302. “Texas, Death Certificates, 1903-1982,” exas Department of State Health Services. Texas Death Certificates, 1903–1982. Austin, Texas, USA., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
303. “Oklahoma, County Marriage Records, 1890-1995,” Marriage Records. Oklahoma Marriages. Various Oklahoma County marriage collections., Ancestry.com, Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
304. “Texas, Select County Marriage Records, 1837-2015,” Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
305. “Texas, Birth Certificates, 1903-1932,” Texas Department of State Health Services. Texas Birth Certificates, 1903–1932. iArchives, Orem, Utah., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
306. “California, San Francisco Area Funeral Home Records, 1895-1985,” San Francisco Area Funeral Home Records, 1895-1985. Microfilm publication, 1129 rolls. Researchity. San Francisco, California., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
307. “1900 Federal Census.” Justice Precinct 8, Harris, Texas; Page: 3; Enumeration District: 0104; FHL microfilm: 1241642.
308. “1920 Federal Census.” Houston Ward 4, Harris, Texas; Roll: T625_1813; Page: 5A; Enumeration District: 66.
309. “1930 Federal Census.” Gardena, Los Angeles, California; Page: 9A; Enumeration District: 0940; FHL microfilm: 2339861.
310. “Texas, Death Index, 1903-2000,” Texas Department of Health. Texas Death Indexes, 1903-2000. Austin, TX, USA: Texas Department of Health, State Vital Statistics Unit., Ancestry.com, Provo, UT, USA: Ancestry.com Operations Inc, 2006.
312. “1910 Federal Census.” Houston Ward 4, Harris, Texas; Roll: T624_1560; Page: 2B; Enumeration District: 0072; FHL microfilm: 1375573.
314. “1870 Federal Census.” Lenox, Madison, New York; Page: 342A; Family History Library Film: 552467.
315. “1900 Federal Census.” Porter, Niagara, New York; Page: 8; Enumeration District: 0086; FHL microfilm: 1241130.
316. “U.S. Passport Applications, 1795-1925,” Ancestry.com. U.S. Passport Applications, 1795-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007., “U.S. Passport application.”
318. “1850 Federal Census.” Lenox, Madison, New York; Roll: 526; Page: 240b.
319. “1940 Federal Census.” Cortland, Cortland, New York, p. 8A.
320. “1930 Federal Census.” Larchmont, Westchester, New York, p. 14A.
322. “1910 Federal Census.” Niagara Falls Ward 7, Niagara, New York; Roll: T624_1050; Page: 3B; Enumeration District: 0112; FHL microfilm: 1375063.
323. Oneida Community Journal, Oneida Community Mansion House, September 2006, pg. 19.
324. “New York, Episcopal Diocese of Central New York Church Records, 1800-1970,” Episcopal Diocese of Central New York; Liverpool, New York; The Episcopal Diocese of Central New York Church Records, 1797-1970; Volume: 5, Ancestry.com, database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2018.
325. “1900 Federal Census.” Syracuse Ward 15, Onondaga, New York; Page: 6; Enumeration District: 0141; FHL microfilm: 1241137.
326. “1940 Federal Census.” Oneida, Madison, New York; Roll: m-t0627-02624; Page: 61B; Enumeration District: 27-38.
329. “1880 Federal Census.” Smithfield, Madison, New York; Roll: 860; Page: 378D; Enumeration District: 071.
333. “1880 Federal Census.” Lenox, Madison, New York; Roll: 860; Page: 257C; Enumeration District: 06.
334. “1920 Federal Census.” Ramona, San Diego, California; Roll: T625_130; Page: 6B; Enumeration District: 225.
335. “1930 Federal Census.” Ramona, San Diego, California; Page: 10A; Enumeration District: 0028; FHL microfilm: 2339925.
336. “1940 Federal Census.” Ramona, San Diego, California; Roll: m-t0627-00298; Page: 1B; Enumeration District: 37-80.
337. “1920 Federal Census.”
345. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vol. 10:54.
348. “1830 Federal Census.” Westford, Chittenden, Vermont; Series: M19; Roll: 186; Page: 264; Family History Library Film: 0027452.
349. “New York, State Census, 1855,” Ancestry.com. New York, State Census, 1855 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013., Lenox, Madison, New York.
350. “U.S. City Directories, 1822-1995,” Original sources vary according to directory., Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. .
355. “1860 Federal Census.” Newport, Orleans, Vermont; Page: 1117; Family History Library Film: 805322.
356. “Vermont, Enrolled Militia Records, 1861-1867,” Vermont, Enrolled Militia Records, 1861-1867. Salt Lake City, Utah: FamilySearch, 2013. , Ancestry.com. Vermont, Enrolled Militia Records, 1861-1867 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014. .
357. “U.S., Civil War Draft Registrations Records, 1863-1865,” Consolidated Lists of Civil War Draft Registrations, 1863-1865. NM-65, entry 172, 620 volumes. NAI: 4213514. Records of the Provost Marshal General’s Bureau (Civil War), Record Group 110. National Archives at Washington D.C., Ancestry.com. U.S., Civil War Draft Registrations Records, 1863-1865 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. .
358. “1870 Federal Census.” letcher, Franklin, Vermont; Roll: M593_1620; Page: 232A; Family History Library Film: 553119.
359. “1880 Federal Census.” Edgerton, Pipestone, Minnesota; Roll: 629; Page: 247A; Enumeration District: 219.
360. “Iowa, State Census Collection, 1836-1925,” Microfilm of Iowa State Censuses, 1856, 1885, 1895, 1905, 1915, 1925 as well various special censuses from 1836-1897 obtained from the State Historical Society of Iowa via Heritage Quest. , Ancestry.com. Iowa, State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007. , Estherville, Emmet, Iowa.
361. “Civil War Pension Index: General Index to Pension Files, 1861-1934,” National Archives and Records Administration. Civil War Pension Index: General Index to Pension Files, 1861-1934. [database online] Provo, UT: Ancestry.com, 2000, Data indexed and imaged from National Archives and Records Administration. General Index to Pension Files, 1861-1934. T288, 544 rolls. Washington, D.C.: National Archives and Records Administration.
362. “Minnesota, Territorial and State Censuses, 1849-1905,” Minnesota Historical Society. Minnesota State Population Census Schedules, 1865-1905. St. Paul, MN, USA: Minnesota Historical Society, 1977. Microfilm. Reels 1-47 and 107-164., Ancestry.com. Minnesota, Territorial and State Censuses, 1849-1905 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. , Wadena, MN.
363. “Iowa, Marriage Records, 1880-1940,” Iowa Department of Public Health. Iowa Marriage Records, 1880–1922. Textual Records. State Historical Society of Iowa, Des Moines, Iowa., Ancestry.com. Iowa, Marriage Records, 1880-1940 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2014.
364. “1900 Federal Census.” Estherville, Emmet, Iowa; Page: 14; Enumeration District: 0077; FHL microfilm: 1240431.
365. “Iowa, Select Marriages Index, 1758-1996,” Ancestry.com. Iowa, Select Marriages Index, 1758-1996 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
366. “1850 Federal Census.” Bakersfield, Franklin, Vermont; Roll: 924; Page: 59A.
367. “U.S., Headstone Applications for Military Veterans, 1925-1963,” Applications for Headstones for U.S. Military Veterans, 1925-1941. Microfilm publication M1916, 134 rolls. ARC ID: 596118. Records of the Office of the Quartermaster General, Record Group 92. National Archives at Washington, D.C., Applications for Headstones, compiled 01/01/1925 - 06/30/1970, documenting the period ca. 1776 - 1970 ARC: 596118. Records of the Office of the Quartermaster General, 1774–1985, Record Group 92. , Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
369. “1850 Federal Census.” Lenox, Madison, New York; Roll: 526; Page: 240A.
370. “1860 Federal Census.” Lenox, Madison, New York; Page: 688; Family History Library Film: 803781.
372. “1880 Federal Census.” Oneida, Madison, New York.
374. “1850 Federal Census.” Lenox, Madison, New York; Roll: 526; Page: 240B.
375. “1860 Federal Census.” Lenox, Madison, New York; Page: 691; Family History Library Film: 803781.
378. “Cook County, Illinois, Marriages Index, 1871-1920,” Illinois Department of Public Health records. "Marriage Records, 1871–present." Division of Vital Records, Springfield, Illinois., Ancestry.com. Cook County, Illinois, Marriages Index, 1871-1920 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
379. “Ontario, Canada Births, 1858-1913,” Ancestry.com. Ontario, Canada Births, 1858-1913 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010.
380. “1930 Federal Census.” Oneida, Madison, New York; Page: 1B; Enumeration District: 0032; FHL microfilm: 2341181.
382. “1900 Federal Census.” Santa Ana, Orange, California; Page: 2; Enumeration District: 0149; FHL microfilm: 1240096.
383. “1910 Federal Census.” Santa Ana, Orange, California; Roll: T624_90; Page: 2B; Enumeration District: 0053; FHL microfilm: 1374103.
384. “1920 Federal Census.” Tustin, Orange, California; Roll: T625_124; Page: 8B; Enumeration District: 92.
385. “1880 Federal Census.” Hueneme, Ventura, California; Roll: 86; Page: 262C; Enumeration District: 105.
388. “1860 Federal Census.” Champion, Jefferson, New York; Roll: M653_762; Page: 75; Family History Library Film: 803762.
389. “1870 Federal Census.” Watertown, Jefferson, New York; Roll: M593_945; Page: 658B; Family History Library Film: 552444.
390. “1850 Federal Census.” Dansville, Steuben, New York, p. 91A.
393. “1920 Federal Census.” New York, Madison Co., Oneida.
394. “1900 Federal Census.” Concord Ward 2, Merrimack, New Hampshire, p. 5A.
396. “California, Select Births and Christenings, 1812-1988,” California, Births and Christenings, 1812-1988. Salt Lake City, Utah: FamilySearch, 2013, Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc, 2014.
397. “Ontario, Canada, Marriages, 1826-1937,” Ontario, Canada, Select Marriages. Archives of Ontario, Toronto, Ancestry.com and Genealogical Research Library (Brampton, Ontario, Canada). Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
401. “1860 Federal Census.” Lenox, Madison, New York; Roll: M653_781; Page: 687; Family History Library Film: 803781.
402. “1920 Federal Census.” Santa Ana Ward 5, Orange, California; Roll: T625_124; Page: 7B; Enumeration District: 88.
403. “1930 Federal Census.” Santa Ana, Orange, California; Page: 18B; Enumeration District: 0081; FHL microfilm: 2339917.
406. “Indiana, Death Certificates, 1899-2011,” Indiana State Board of Health. Death Certificates, 1900–2011. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana., Ancestry.com, Lehi, UT, USA: Ancestry.com Operations, Inc., 2015. .
407. “New York, State Census, 1925.” Election District: 01; Assembly District: 01; City: Oneida Ward 01; County: Madison; Page: 27.
408. “U.S. World War II Draft Registration Cards,” Ancestry.com. U.S. World War II Draft Registration Cards, 1942 [database online]. Provo, Utah: MyFamily.com, Inc., 2006.
411. “1880 Federal Census.” Lenox, Madison, New York; Roll: 860; Page: 257D; Enumeration District: 063.
413. “1880 Federal Census.”
414. “1910 Federal Census.” Newton Ward 2, Middlesex, Massachusetts; Roll: T624_603; Page: 12B; Enumeration District: 0961; FHL microfilm: 1374616.
415. “1920 Federal Census.” Oneida Ward 1, Madison, New York; Roll: T625_1119; Page: 9B; Enumeration District: 122.
416. “1930 Federal Census.” Bradenton, Manatee, Florida; Page: 7B; Enumeration District: 0013; FHL microfilm: 2340059.
417. “1940 Federal Census.” Oneida, Madison, New York; Roll: m-t0627-02624; Page: 62A; Enumeration District: 27-38.
420. “1850 Federal Census.” Pine Creek, Ogle, Illinois; Roll: M432_123; Page: 4B; Image: 14.
421. “Illinois, Deaths and Stillbirths Index, 1916-1947,” "Illinois Deaths and Stillbirths, 1916–1947." Index. FamilySearch, Salt Lake City, Utah, 2010. Index entries derived from digital copies of original records., Ancestry.com. Illinois, Deaths and Stillbirths Index, 1916-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
422. “Iowa, Wills and Probate Records, 1758-1997,” Iowa, County, District and Probate Courts., Ancestry.com. Iowa, Wills and Probate Records, 1758-1997 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
425. “1860 Federal Census.” Lenox, Madison, New York; Page: 692; Family History Library Film: 803781.
426. “1880 Federal Census.” Precinct 2, Palo Pinto, Texas; Roll: 1322; Page: 150B; Enumeration District: 156.
427. “Illinois, Compiled Marriages, 1851-1900,” Jordan Dodd and Liahona Research, comp. Illinois, Marriages, 1851-1900. Index compiled from county marriage records on microfilm located at the Family History Library in Salt Lake City, Utah, Ancestry.com. Illinois, Compiled Marriages, 1851-1900 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
428. “Illinois, County Marriage Records, 1800-1940,” Illinois Marriages. Various Illinois County collections., Ancestry.com. Illinois, County Marriage Records, 1800-1940 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
429. “1880 Federal Census.” Geneseo, Henry, Illinois; Roll: 213; Page: 337A; Enumeration District: 111.
430. “1900 Federal Census.” Geneseo, Henry, Illinois; Page: 6; Enumeration District: 0013; FHL microfilm: 1240306.
431. “1910 Federal Census.” Geneseo Ward 2, Henry, Illinois; Roll: T624_291; Page: 5B; Enumeration District: 0121; FHL microfilm: 1374304.
432. “1920 Federal Census.” Geneseo, Henry, Illinois; Roll: T625_371; Page: 5B; Enumeration District: 126.
435. “1870 Federal Census.” Precinct 4, Dallas, Texas; Roll: M593_1581; Page: 393A; Family History Library Film: 553080--Source Information.
436. “1880 Federal Census.” Dallas, Texas; Roll: 1299; Page: 185C; Enumeration District: 061.
437. “1900 Federal Census.” Justice Precinct 2, Dallas, Texas; Page: 7; Enumeration District: 0128; FHL microfilm: 1241625.
438. “1910 Federal Census.” coppell, Dallas, Texas; Roll: T624_1545; Page: 4A; Enumeration District: 0079; FHL microfilm: 1375558.
439. “Minnesota, Death Index, 1908-2017,” State of Minnesota. Minnesota Death Index, 1908-2017. Minneapolis, MN, USA: Minnesota Department of Health., Ancestry.com. Minnesota, Death Index, 1908-2017 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2001.
442. “New York, State Census, 1892,” New York State Education Department, Office of Cultural Education. New York State Library, Albany, NY., Syracuse, Onondaga, NY.
443. “1900 Federal Census.” Denver, Arapahoe, Colorado; Page: 10; Enumeration District: 0029; FHL microfilm: 1240117.
444. “1910 Federal Census.” Binghamton Ward 12, Broome, New York; Roll: T624_925; Page: 8B; Enumeration District: 0035; FHL microfilm: 1374938.
445. “Colorado, County Marriage Records and State Index, 1862-2006,” Marriage Records. Colorado Marriages. State Archives, Denver, Colorado., Ancestry.com, Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
446. “Pennsylvania, Death Certificates, 1906-1967,” Pennsylvania Historic and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania (State). Death certificates, 1906–1967; Certificate Number Range: 009001-012000, Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
447. “1910 Federal Census.” Oneida Ward 1, Madison, New York; Roll: T624_987; Page: 6A; Enumeration District: 0026; FHL microfilm: 1375000.
449. “1900 Federal Census.” Oneida, Madison, New York; Page: 9; Enumeration District: 0026; FHL microfilm: 1241072.
450. “1920 Federal Census.” Pittsburgh Ward 23, Allegheny, Pennsylvania; Roll: T625_1525; Page: 8A; Enumeration District: 685.
451. “1940 Federal Census.” Miami, Dade, Florida; Roll: m-t0627-00628; Page: 62A; Enumeration District: 69-23B.
452. “1900 Federal Census.” Oneida, Madison, New York; Page: 3; Enumeration District: 0028; FHL microfilm: 1241072.
453. “Florida Death Index, 1877-1998,” Ancestry.com. Florida Death Index, 1877-1998 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004., State of Florida. Florida Death Index, 1877-1998. Florida: Florida Department of Health, Office of Vital Records, 1998.
454. “1850 Federal Census.” Bakersfield, Franklin, Vermont; Roll: 924; Page: 52a.
455. “1860 Federal Census.” Bakersfield, Franklin, Vermont; Page: 3; Family History Library Film: 805321.
458. “1900 Federal Census.” Manhattan, New York, New York; Page: 2; Enumeration District: 0545; FHL microfilm: 1241105.
459. “1930 Federal Census.” Oneida, Madison, New York; Page: 2A; Enumeration District: 0032; FHL microfilm: 2341181.
465. “1850 Federal Census.” Cambridge, Lamoille, Vermont; Roll: 925; Page: 109B.
466. “1860 Federal Census.” ambridge, Lamoille, Vermont; Page: 682; Family History Library Film: 805318.
471. “1860 Federal Census.” Cambridge, Lamoille, Vermont; Page: 682; Family History Library Film: 805318.
475. “New York, State Census, 1855,” Ancestry.com. New York, State Census, 1855 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013., West Bloomfield, Ontario, NY.
476. “1870 Federal Census.” Lenox, Madison, New York; Roll: M593_968; Page: 341A; Family History Library Film: 552467.
478. “U.S. City Directories, 1822-1995,” Original sources vary according to directory., Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. , 1900.
479. “1860 Federal Census.” Fremont, Steuben, New York, p. 169.
485. “1900 Federal Census.” Santa Ana, Orange, California; Page: 5; Enumeration District: 0149; FHL microfilm: 1240096.
486. “1910 Federal Census.” Santa Ana Ward 5, Orange, California; Roll: T624_90; Page: 2B; Enumeration District: 0059; FHL microfilm: 1374103.
487. “1920 Federal Census.” Santa Ana Ward 5, Orange, California; Roll: T625_124; Page: 9B; Enumeration District: 87.
489. “1850 Federal Census.” akersfield, Franklin, Vermont; Roll: 924; Page: 52A.
490. “The New England Historical & Genealogical Register, 1847-2011,” Volume 1 through present (1847+), New England Historic Genealogical Society, Boston, MA, Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2011., Vol. 7, 1920, p. 177.
493. “Cook County, Illinois, Birth Certificates Index, 1871-1922,” "Illinois, Cook County Birth Certificates, 1878–1922." Index. FamilySearch, Salt Lake City, Utah, 2009. Illinois. Cook County Birth Certificates, 1878–1922. Illinois Department of Public Health. Division of Vital Records, Springfield., "Illinois. Cook County Birth Registers, 1871–1915." Index. FamilySearch, Salt Lake City, Utah. Illinois. Cook County Birth Registers, 1871–1915. Illinois Department of Public Health. Division of Vital Records, Springfield.--, Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2011., Ancestry.com. Cook County, Illinois, Birth Certificates Index, 1871-1922 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
494. “1900 Federal Census.” Arcadia, Wayne, New York; Page: 6; Enumeration District: 0106; FHL microfilm: 1241173.
495. “1920 Federal Census.” Oneida Ward 1, Madison, New York; Roll: T625_1119; Page: 8A; Enumeration District: 122.
496. “London, England, Church of England Marriages and Banns, 1754-1932,” Church of England Parish Registers. London Metropolitan Archives, London., Ancestry.com. London, England, Church of England Marriages and Banns, 1754-1932 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
497. “Connecticut Death Index, 1949-2012,” Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health., Connecticut Department of Health. Connecticut Death Index, 1949-2012 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2003.
500. “1860 Federal Census.” Iowa City, Johnson, Iowa; Roll: M653_327; Page: 911; Family History Library Film: 803327--.
501. “New York, State Census, 1875,” Census of the state of New York, for 1875. Microfilm. New York State Archives, Albany, New York.
502. “1940 Federal Census.” New York, Queens, New York; Roll: m-t0627-02729; Page: 1A; Enumeration District: 41-425.
503. “1900 Federal Census.” Santa Ana, Orange, California; Page: 18; Enumeration District: 0149; FHL microfilm: 1240096.
504. “1900 Federal Census.” Lenox, Madison, New York; Roll: M593_968; Page: 342A; Family History Library Film: 552467.
505. “1870 Federal Census.” Santa Ana, Orange, California; Page: 18; Enumeration District: 0149; FHL microfilm: 1240096.
506. “World War II Draft Cards Young Men, 1940-1947,” The National Archives in St. Louis, Missouri; St. Louis, Missouri; Record Group: Records of the Selective Service System, 147; Box: 1855, Ancestry.com, Lehi, UT, USA: Ancestry.com Operations, Inc., 2011.
507. “1910 Federal Census.” Lucerne, Kings, California; Roll: T624_79; Page: 22B; Enumeration District: 0082; FHL microfilm: 1374092.
508. “1920 Federal Census.” Hanford, Kings, California; Roll: T625_101; Page: 6A; Enumeration District: 134.
509. “1930 Federal Census.” Hanford, Kings, California; Page: 4B; Enumeration District: 0023; FHL microfilm: 2339857.
510. “1940 Federal Census.” Hanford, Kings, California; Roll: m-t0627-00217; Page: 8B; Enumeration District: 16-12B.
511. “1900 Federal Census.” Orange, Orange, California; Page: 6; Enumeration District: 0144; FHL microfilm: 1240095.
512. “1850 Federal Census.” Genoa, Cayuga, New York; Roll: M432_483; Page: 77B; Image: 159.
514. “Vermont, Death Records, 1909-2008,” Vermont. Vermont Death Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont. Vermont. Vermont Death Records, 2004-2008. Vital Records Office, Vermont Department of Health, Burlington, Vermont., Ancestry.com. Vermont, Death Records, 1909-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
516. “New York, New York, Extracted Marriage Index, 1866-1937,” Index to New York City Marriages, 1866-1937. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives., Ancestry.com. New York, New York, Extracted Marriage Index, 1866-1937 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
518. “1930 Federal Census.” Bellevue, Allegheny, Pennsylvania; Page: 16B; Enumeration District: 0503; FHL microfilm: 2341694.
521. “New York, New York, Birth Index, 1910-1965,” New York City Department of Health, courtesy of www.vitalsearch-worldwide.com. Digital Images., Ancestry.com, Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
522. “1920 Federal Census.” Luverne, Rock, Minnesota; Roll: T625_857; Page: 9A; Enumeration District: 208.
523. “1930 Federal Census.” Luverne, Rock, Minnesota; Page: 24B; Enumeration District: 0010; FHL microfilm: 2340860.
524. “1940 Federal Census.” Luverne, Rock, Minnesota; Roll: m-t0627-01954; Page: 4A; Enumeration District: 67-11B.
525. “1910 Federal Census.” Luverne South Ward, Rock, Minnesota; Roll: T624_713; Page: 17B; Enumeration District: 0174; FHL microfilm: 1374726.
526. “Minnesota, Births and Christenings Index, 1840-1980,” "Minnesota Births and Christenings, 1840–1980." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records., Ancestry.com. Minnesota, Births and Christenings Index, 1840-1980 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
529. “1910 Federal Census.” Houston Heights Ward 3, Harris, Texas; Roll: T624_1561; Page: 7B; Enumeration District: 0045; FHL microfilm: 1375574.
530. “1920 Federal Census.” an Antonio Ward 3, Bexar, Texas; Roll: T625_1777; Page: 25B; Enumeration District: 47.
531. “1930 Federal Census.” an Antonio, Bexar, Texas; Page: 12A; Enumeration District: 0134; FHL microfilm: 2342031.
533. “1930 Federal Census.” arrollton, Dallas, Texas; Page: 6B; Enumeration District: 0105; FHL microfilm: 2342056.
534. “1920 Federal Census.” Carrollton, Dallas, Texas; Roll: T625_1794; Page: 13A; Enumeration District: 85.
535. “1940 Federal Census.” arrollton, Dallas, Texas; Roll: m-t0627-04016; Page: 11B; Enumeration District: 57-13.
538. “Minnesota, Marriages from the Minnesota Official Marriage System, 1850-2019,” Minnesota Official Marriage System (MOMS). Minnesota, USA: Minnesota Association of County Officers (MACO). https://moms.mn.gov/., Ancestry.com. WEB: Minnesota, Marriages from the Minnesota Official Marriage System, 1850-2019 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2019.
539. “Minnesota, Marriage Index, 1958-2001,” Minnesota Department of Health. Minnesota Marriages, 1997-2001. Minnesota Department of Health, St. Paul, Minnesota., Ancestry.com. Minnesota, Marriage Index, 1958-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
540. “1910 Federal Census.” Luverne South Ward, Rock, Minnesota; Roll: T624_713; Page: 18B; Enumeration District: 0174; FHL microfilm: 1374726.
541. “1920 Federal Census.” Luverne, Rock, Minnesota; Roll: T625_857; Page: 6A; Enumeration District: 208.
542. “1930 Federal Census.” Minneapolis, Hennepin, Minnesota; Page: 5A; Enumeration District: 0031; FHL microfilm: 2340825.
543. “1920 Federal Census.” Justice Precinct 1, Denton, Texas; Roll: T625_1796; Page: 3A; Enumeration District: 33.
544. “1930 Federal Census.” Precinct 1, Denton, Texas; Page: 4B; Enumeration District: 0007; FHL microfilm: 2342057.
545. “1940 Federal Census.” Denton, Texas; Roll: m-t0627-04020; Page: 2B; Enumeration District: 61-10.
548. “1910 Federal Census.” oppell, Dallas, Texas; Roll: T624_1545; Page: 4A; Enumeration District: 0079; FHL microfilm: 1375558.
549. “1900 Federal Census.” Justice Precinct 4, Young, Texas; Page: 3; Enumeration District: 0165; FHL microfilm: 1241681.
550. “1920 Federal Census.” Terrell Ward 2, Kaufman, Texas; Roll: T625_1825; Page: 3A; Enumeration District: 39.
551. “1930 Federal Census.” Terrell, Kaufman, Texas; Page: 2B; Enumeration District: 0009; FHL microfilm: 2342100.
553. “1930 Federal Census.” Geneseo, Henry, Illinois; Page: 8A; Enumeration District: 0020; FHL microfilm: 2340254.
554. “1940 Federal Census.” Geneseo, Henry, Illinois; Roll: m-t0627-00811; Page: 8B; Enumeration District: 37-23.
556. “1940 Federal Census.” Geneseo Ward 3, Henry, Illinois; Roll: T624_291; Page: 1B; Enumeration District: 0122; FHL microfilm: 1374304.
557. “1920 Federal Census.” Geneseo, Henry, Illinois; Roll: T625_371; Page: 1A; Enumeration District: 127.
558. “1930 Federal Census.” Geneseo, Henry, Illinois; Page: 1A; Enumeration District: 0021; FHL microfilm: 2340254.
561. “1900 Federal Census.” Moline Ward 6, Rock Island, Illinois; Page: 3; Enumeration District: 0104; FHL microfilm: 1240339.
563. “1870 Federal Census.”
566. “1920 Federal Census.” Oneida Ward 1, Madison, New York.
569. “1930 Federal Census.” an Diego, San Diego, California; Page: 6A; Enumeration District: 0059; FHL microfilm: 2339926.
574. Oneida Community Journal, December 2001, New York, Madison Co., Oneida.
575. “1940 Federal Census.” Strongsville, Cuyahoga, Ohio; Roll: m-t0627-03059; Page: 12B; Enumeration District: 18-295.
578. “1930 Federal Census.” herrill, Oneida, New York, p. 3A.
579. “1910 Federal Census.” Syracuse Ward 19, Onondaga, New York; Roll: T624_1057; Page: 20A; Enumeration District: 0192; FHL microfilm: 1375070.
584. “1910 Federal Census.” Santa Ana, Orange, California; Roll: T624_90; Page: 2B; Enumeration District: 0054; FHL microfilm: 1374103.
585. “1920 Federal Census.” Newport Beach, Orange, California; Roll: T625_123; Page: 2B; Enumeration District: 68.
588. “1940 Federal Census.” anta Ana, Orange, California; Roll: m-t0627-00274; Page: 1A; Enumeration District: 30-91.
590. “1920 Federal Census.” an Leandro, Alameda, California; Roll: T625_91; Page: 21B; Enumeration District: 155.
592. “1910 Federal Census.” Fullerton, Orange, California; Roll: T624_90; Page: 1B; Enumeration District: 0047; FHL microfilm: 1374103.
593. “1920 Federal Census.” Fullerton, Orange, California; Roll: T625_123; Page: 12B; Enumeration District: 58.
594. “1930 Federal Census.” Santa Ana, Orange, California; Page: 1B; Enumeration District: 0081; FHL microfilm: 2339917.
595. “1940 Federal Census.” Santa Ana, Orange, California; Roll: m-t0627-00274; Page: 62A; Enumeration District: 30-102.
596. “1930 Federal Census.” Tustin, Orange, California; Page: 6A; Enumeration District: 0088; FHL microfilm: 2339916.
598. “1910 Federal Census.” Los Angeles Assembly District 70, Los Angeles, California; Roll: T624_80; Page: 3A; Enumeration District: 0237; FHL microfilm: 1374093.
599. “1930 Federal Census.” Oneida, Madison, New York; Page: 4A; Enumeration District: 0032; FHL microfilm: 2341181.
600. “1940 Federal Census.” Oneida, Madison, New York; Roll: m-t0627-02624; Page: 2B; Enumeration District: 27-38.
601. Nancy Paup Taylor
602. “1910 Federal Census.” Jersey City Ward 11, Hudson, New Jersey; Roll: T624_892; Page: 2A; Enumeration District: 0202; FHL microfilm: 1374905.
603. “1920 Federal Census.” Jersey City Ward 8, Hudson, New Jersey; Roll: T625_1046; Page: 7B; Enumeration District: 194.
604. “1910 Federal Census.” ersey City Ward 11, Hudson, New Jersey; Roll: T624_892; Page: 2A; Enumeration District: 0202; FHL microfilm: 1374905.
605. “1900 Federal Census.” Lysander, Onondaga, New York; Page: 17; Enumeration District: 0058; FHL microfilm: 1241135.
607. “District of Columbia, Compiled Marriage Index, 1830-1921,” District of Columbia, Marriages, 1830-1921. Salt Lake City, Utah: FamilySearch, 2013., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc, 2014.
608. “1920 Federal Census.” Oyster Bay, Nassau, New York; Roll: T625_1129; Page: 7B; Enumeration District: 8.
609. “1930 Federal Census.” tamford, Fairfield, Connecticut; Page: 4B; Enumeration District: 0206; FHL microfilm: 2339995.
610. “1930 Federal Census.” Cincinnati, Hamilton, Ohio; Page: 15B; Enumeration District: 0013; FHL microfilm: 2341540.
615. “1900 Federal Census.” ustice Precinct 8, Harris, Texas; Page: 3; Enumeration District: 0104; FHL microfilm: 1241642.
619. Polly Hayes Held, phheld@twcny.rr.com, 29 Aug 2004.
620. “1930 Federal Census.”
621. “1921 Census of Canada.” Reference Number: RG 31; Folder Number: 96; Census Place: Niagara Falls (City), Welland, Ontario; Page Number: 18.
622. “Ontario, Canada Births, 1858-1913,” Ancestry.com. Ontario, Canada Births, 1858-1913 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010., Reference Number: RG 31; Folder Number: 96; Census Place: Niagara Falls (City), Welland, Ontario; Page Number: 18.
626. “1940 Federal Census.” Oneida, Madison, New York, p. 3A.
627. Oneida Community Cemetery, Kenwood, Oneida, Madison, NY, https://www.findagrave.com/memorial/49608102/willard-d_-ackley.
629. “1940 Federal Census.” East Haddam, Middlesex, Connecticut; Roll: m-t0627-00512; Page: 11A; Enumeration District: 4-9.
631. “Arizona, County Marriage Records, 1865-1972,” County Marriage Records. Arizona History and Archives Division, Phoenix, Arizona., Ancestry.com, Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
632. “1940 Federal Census.” Oneida, Madison, New York, p. 61A.
633. “1940 Federal Census.”
634. Oneida Community Cemetery, Kenwood, Oneida, Madison, NY, https://www.findagrave.com/memorial/49607939/frederick-f.-ackley.
635. Oneida Community Cemetery, Kenwood, Oneida, Madison, NY, https://www.findagrave.com/memorial/49607957/dorothy-ackley.
636. “U.S., Evangelical Lutheran Church in America, Swedish American Church Records, 1800-1947,” Baptisms, Marriages, Deaths/Burials (Swedish Churches), Gustavus Adolphus College, Saint Peter, Minnesota, USA., Ancestry.com. U.S., Evangelical Lutheran Church in America, Swedish American Church Records, 1800-1947 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
638. Oneida Community Journal, Oneida Community Mansion House, December 2006, pg. 17.
640. “1940 Federal Census.” Oneida, Madison, New York; Roll: m-t0627-02624; Page: 2A; Enumeration District: 27-38.
644. “1930 Federal Census.” Oneida, Madison, New York; Page: 1A; Enumeration District: 0032; FHL microfilm: 2341181.
645. “1920 Federal Census.” neida Ward 1, Madison, New York; Roll: T625_1119; Page: 9A; Enumeration District: 122.
646. “New York, New York, Marriage License Indexes, 1907-2018,” Index to Marriages, New York City Clerk's Office, New York, New York., Ancestry.com, Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
647. “1910 Federal Census.” Utica Ward 4, Oneida, New York; Roll: T624_1052; Page: 6B; Enumeration District: 0113; FHL microfilm: 1375065.
649. “U.S. City Directories, 1822-1995,” Original sources vary according to directory., Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. , Niagara Falls,, New York.
651. “1900 Federal Census.” Lenox, Madison, New York; Page: 2; Enumeration District: 0020; FHL microfilm: 1241072.
652. “1940 Federal Census.” an Mateo, California; Roll: m-t0627-00330; Page: 11A; Enumeration District: 41-48.
653. “New York, State Census, 1925.” Oneida, Madison, New York.
654. “California, Marriage Index, 1949-1959,” California Department of Health and Welfare. California Vital Records—Vitalsearch (www.vitalsearch-worldwide.com). The Vitalsearch Company Worldwide, Inc., Pleasanton, California., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2013., Ancestry.com. California, Marriage Index, 1949-1959 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
655. “1930 Federal Census.” Newport Beach, Orange, California; Page: 3A; Enumeration District: 0050; FHL microfilm: 2339915.
656. “1940 Federal Census.” Newport Beach, Orange, California; Roll: m-t0627-00273; Page: 1B; Enumeration District: 30-54.
659. Stephen Kelley, zinxstudio@gmail.com.
660. “1940 Federal Census.” Glenville, Schenectady, New York; Roll: m-t0627-02774; Page: 62B; Enumeration District: 47-14.
663. “New Jersey, Marriage Index, 1901-2016,” Marriage Indexes. New Jersey State Archives, Trenton, New Jersey., Ancestry.com. New Jersey, Marriage Index, 1901-2016 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
664. “1930 Federal Census.” Oneida, Madison, New York, p. 3B.
665. Tribe, David Michael, dnhtribe@ptd.net.
666. Oneida Community Journal, Oneida Community Mansion House, March 2005, pg. 19.
669. “1930 Federal Census.” Los Angeles, Los Angeles, California; Page: 8B; Enumeration District: 0496; FHL microfilm: 2339886.
670. “1940 Federal Census.” Los Angeles, Los Angeles, California; Roll: m-t0627-00377; Page: 12A; Enumeration District: 60-1305.
672. “1940 Federal Census.” Santa Ana, Orange, California; Roll: m-t0627-00274; Page: 3A; Enumeration District: 30-96.
675. “1940 Federal Census.” Los Angeles, Los Angeles, California; Roll: m-t0627-00428; Page: 9B; Enumeration District: 60-468.
676. “1940 Federal Census.” Highland Park, Lake, Illinois; Roll: m-t0627-00828; Page: 5A; Enumeration District: 49-20.
677. “New Jersey, Births and Christenings Index, 1660-1931,” "New Jersey Births and Christenings, 1660-1931." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled record, Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
680. “1940 Federal Census.” Sherrill, Oneida, New York; Roll: m-t0627-02702; Page: 2A; Enumeration District: 33-89.
682. “Vermont, Death Index, 1981-2001,” Vermont Department of Health. Vermont Death Index 1981-2001. Burlington, VT, USA: Vermont Department of Health, 2001., Ancestry.com, Provo, UT, USA: Ancestry.com Operations Inc, 1998.
683. “1940 Federal Census.” West Hartford, Hartford, Connecticut; Roll: m-t0627-00508; Page: 7B; Enumeration District: 2-238.
684. “1930 Federal Census.” West Hartford, Hartford, Connecticut; Page: 11B; Enumeration District: 0226; FHL microfilm: 2340004.
685. “Florida, Marriage Indexes, 1822-1875 and 1927-2001,” Florida Department of Health. Florida Marriage Index, 1927-2001. Florida Department of Health, Jacksonville, Florida. Marriages records from various counties located in county courthouses and/or on microfilm at the Family History Library, Ancestry.com, Provo, UT, USA: Ancestry.com Operations Inc, 2006.
689. “New York, New York, Marriage License Indexes, 1907-2018,” Index to Marriages, New York City Clerk's Office, New York, New York., Ancestry.com, Lehi, UT, USA: Ancestry.com Operations, Inc., 2017., New York City Municipal Archives; New York, New York; Borough: Manhattan; Volume Number: 9.
690. “U.S. Public Records Index Record,” Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database Listings, Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
692. “1940 Federal Census.” ome, Oneida, New York; Roll: m-t0627-02701; Page: 6B; Enumeration District: 33-69.
694. “1940 Federal Census.” yracuse, Onondaga, New York; Roll: m-t0627-02858; Page: 9B; Enumeration District: 66-225.
699. “1930 Federal Census.” Oneida, Madison, New York; Page: 6B; Enumeration District: 0032; FHL microfilm: 2341181.
700. “1940 Federal Census.” Fort Lauderdale, Broward, Florida; Roll: m-t0627-00576; Page: 2B; Enumeration District: 6-12A.
701. “1900 Federal Census.” Oneida, Madison, New York; Page: 8; Enumeration District: 0026; FHL microfilm: 1241072.
704. “1940 Federal Census.” San Leandro, Alameda, California; Roll: m-t0627-00184; Page: 62B; Enumeration District: 1-42.
705. “Washington, Marriage Records, 1854-2013,” Washington State Archives. Olympia, Washington: Washington State Archives., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
706. “Montana, Divorce Records, 1943-1988,” Montana, Divorce Records, 1943-1988. Montana Department of Public Health and Human Services, Helena, Montana., Ancestry.com. Montana, Divorce Records, 1943-1988 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
707. “Indiana, Birth Certificates, 1907-1940,” Indiana State Board of Health. Birth Certificates, 1907-1940. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana., Ancestry.com. Indiana, Birth Certificates, 1907-1940 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2016.
708. “Montana Death Index, 1907-2002,” Montana. Montana State Death Registry Index, 1907-1953. Montana State Genealogical Society. State of Montana. Montana Death Index, 1954-2002. State of Montana Department of Public Health and Human Services, Office of Vital Statistics, Helena, Montana., Montana State Genealogical Society and Ancestry.com. Montana Death Index, 1907-2002 [database online]. Provo, Utah: MyFamily.com, Inc., 2005.
710. “1930 Federal Census.” South Pasadena, Los Angeles, California; Page: 3B; Enumeration District: 1527; FHL microfilm: 2339910.
712. “Iowa, Delayed Birth Records, 1856-1940,” Iowa Delayed Birth Records, 1856-1940. State Historical Society of Iowa, Des Moines, Iowa, Ancestry.com, Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
714. Paulie Inslee Davis, Paulie_Davis@aporter.com.
716. Paulie Inslee Davis, Paulie_Davis@aporter.com, 21 Apr 2004.
718. “1900 Federal Census.” Santa Ana, Orange, California; Page: 8; Enumeration District: 0146; FHL microfilm: 1240096.
720. “1940 Federal Census.” Orange, Orange, California; Roll: m-t0627-00273; Page: 4B; Enumeration District: 30-66.
721. “1921 Census of Canada.” Reference Number: RG 31; Folder Number: 96; Census Place: Thorold (Town), Welland, Ontario; Page Number: 2.
727. Leslee Sears Nevelle, denlsn@msn.com, 26 May 2003.
731. “1930 Federal Census.” righton, Monroe, New York; Page: 29B; Enumeration District: 0201; FHL microfilm: 2341181.
732. “1940 Federal Census.” Rochester, Monroe, New York; Roll: m-t0627-02842; Page: 14A; Enumeration District: 65-36.
733. “Massachusetts, Death Index, 1901-1980,” Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Deaths [1916–1970]. Volumes 66–145. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
736. “Florida, County Marriage Records, 1823-1982,” Marriage Records. Florida Marriages. Various Florida County Courthouses and State Archive, Tallahassee, Florida., Ancestry.com. Florida, County Marriage Records, 1823-1982 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
737. “New Hampshire, Birth Index, 1659-1900,” “New Hampshire, Birth Records, through 1900.” Online index and digital images. New England Historical Genealogical Society. Citing New Hampshire Bureau of Vital Records, Concord, New Hampshire., Ancestry.com, Provo, UT, USA: Ancestry.com Operations. Inc., 2013.
741. “Virginia, Marriage Records, 1936-2014,” Virginia, Marriage Records, 1936-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015., Ancestry.com. Virginia, Marriage Records, 1936-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
742. “1940 Federal Census.” Oneida, Madison, New York; Roll: m-t0627-02624; Page: 1B; Enumeration District: 27-38.
744. “1930 Federal Census.” Berkeley, Alameda, California; Page: 13A; Enumeration District: 0310; FHL microfilm: 2339846.
745. “1920 Federal Census.” Sacramento Assembly District 15, Sacramento, California; Roll: T625_126; Page: 6B; Enumeration District: 117.
746. “1940 Federal Census.” Oakland, Alameda, California; Roll: m-t0627-00436; Page: 11B; Enumeration District: 61-185.
747. “1940 Federal Census.” an Francisco, San Francisco, California; Roll: m-t0627-00309; Page: 65B; Enumeration District: 38-305.
748. “Texas, Birth Index, 1903-1997,” Texas Birth Index, 1903-1997. Texas: Texas Department of State Health Services. Microfiche., Ancestry.com, Provo, UT, USA: Ancestry.com Operations Inc, 2005.
750. “Texas, Divorce Index, 1968-2014,” Texas Department of State Health Services. Texas Divorce Index, 1968-2014. Texas, USA: Texas Department of State Health Services., Ancestry.com, Provo, UT, USA: Ancestry.com Operations Inc, 2005.
756. Oneida Community Cemetery, Kenwood, Oneida, Madison, NY, https://www.findagrave.com/memorial/49608246/david-m_-ackley.
758. “Oregon, Marriage Indexes, 1906-2009,” State of Oregon. Oregon, Marriage Indexes, 1906-1924, 1946-2008. Portland, OR, USA: Oregon Health Division, Center for Health Statistics., Ancestry.com. Oregon, Marriage Indexes, 1906-2009 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2000.
759. “Massachusetts Death Index, 1970-2003,” Ancestry.com. Massachusetts Death Index, 1970-2003 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005., State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005.
760. “Find A Grave,” http://www.findagrave.com/, Pine Grove Cemetery, Westborough, Worcester, MA.
761. Oneida Community Journal, Oneida Community Mansion House, June 2004, pg. 16.
762. Oneida Community Journal, Oneida Community Mansion House, September 2008, p. 19.
763. “1940 Federal Census.” Little Falls, Herkimer, New York; Roll: m-t0627-02543; Page: 5A; Enumeration District: 22-47.
766. “1940 Federal Census.” New York, New York, New York; Roll: m-t0627-02656; Page: 65A; Enumeration District: 31-1351.
767. “1920 Federal Census.” McAlester Ward 2, Pittsburg, Oklahoma; Roll: T625_1483; Page: 10B; Enumeration District: 208.
768. “U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010,” Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
773. Oneida Community Journal, Oneida Community Mansion House, March 2008, p. 19.
774. Oneida Community Journal, Oneida Community Mansion House, March 2002, pg. 16.
776. “Connecticut, Marriage Index, 1959-2012,” 1959-77 Connecticut Marriage File. Hartford, Connecticut: Connecticut Department of Public Health., Ancestry.com. Connecticut, Marriage Index, 1959-2012 [database on-line]. Lehi, UT, USA: Ancestry.com Operations Inc, 2003.--.
782. Oneida Community Journal, Oneida Community Mansion House, June 2002, pg. 14.
784. Oneida Community Journal, Oneida Community Mansion House, March 2002, pg. 17.
785. Oneida Community Journal, Oneida Community Mansion House, September 2004, pg. 17.
786. Oneida Community Journal, Oneida Community Mansion House, September 2006, pg. 18.
787. Oneida Community Journal, Oneida Community Mansion House, June 2003, pg. 19.
788. Oneida Community Journal, Oneida Community Mansion House.
789. Eric Cragin
790. “California Divorce Index, 1966-1984,” State of California. California Divorce Index, 1966-1984. Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California.-, Ancestry.com, Provo, UT, USA: Ancestry.com Operations Inc, 2007., Ancestry.com. California Divorce Index, 1966-1984 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007.
792. “Florida, Divorce Index, 1927-2001,” Florida Department of Health. Florida Divorce Index, 1927-2001. Jacksonville, FL, USA: Florida Department of Health., Ancestry.com, Provo, UT, USA: Ancestry.com Operations Inc, 2005.
793. “Vermont, Marriage Records, 1909-2008,” Vermont State Archives and Records Administration; Montpelier, Vermont, Ancestry.com, Lehi, UT, USA: Ancestry.com Operations, Inc., 2010.
794. Oneida Community Journal, Oneida Community Mansion House, June 2005, pg. 18.
796. Oneida Community Journal, December 2001, pg. 18.
797. Margaret Kroneck Cary, mcary@wwdb.com.
798. “1930 Federal Census.” Saratoga Springs, Saratoga, New York; Page: 20B; Enumeration District: 0039; FHL microfilm: 2341377.
799. “1940 Federal Census.” aratoga Springs, Saratoga, New York; Roll: m-t0627-02773; Page: 7A; Enumeration District: 46-51--Source Information.
801. “1940 Federal Census.” Summit, Union, New Jersey; Roll: m-t0627-02389; Page: 6A; Enumeration District: 20-160A.
806. “1940 Federal Census.” Franklin, Summit, Ohio; Roll: m-t0627-03153; Page: 22B; Enumeration District: 77-54A.
809. “1940 Federal Census.” San Francisco, San Francisco, California; Roll: m-t0627-00307; Page: 8A; Enumeration District: 38-251.
810. “1910 Federal Census.” elena, Lewis and Clark, Montana; Roll: T624_833; Page: 4A; Enumeration District: 0156; FHL microfilm: 1374846.
811. “Oregon, Death Index, 1898-2008,” Oregon State Library; Oregon Death Indexes, 1971-2008; Reel Title: State of Oregon Death Index; Year Range: 2001-2005, Ancestry.com, Provo, UT, USA: Ancestry.com Operations Inc, 2000.
812. “Montana, Birth Index, 1870-1986,” Montana Birth Index, 1920-1986. Montana Department of Public Health and Human Services, Helena, Montana., Ancestry.com, Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
816. “1930 Federal Census.” San Diego, San Diego, California; Page: 12B; Enumeration District: 0059; FHL microfilm: 2339926.
817. “1940 Federal Census.” Brawley, Imperial, California; Roll: m-t0627-00210; Page: 61B; Enumeration District: 13-31.
821. “Nevada, Death Index, 1980-2012,” Nevada State Health Division, Office of Vital Statistics. State Death Index. Nevada Department of Health and Human Services, Carson City, Nevada., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
823. “Nevada, Marriage Index, 1956-2005,” Nevada State Health Division, Office of Vital Records. Nevada Marriage Index, 1966-2005. Carson City, Nevada: Nevada State Health Division, Office of Vital Records. , Clark County, Nevada Marriage Bureau. Clark County, Nevada Marriage Index, 1956-1966. Las Vegas, Nevada: Clark County, Nevada Marriage Bureau., Ancestry.com., Provo, UT, USA: Ancestry.com Operations, Inc., 2007., “Nevada Marriage Index, 1956-2005,” Ancestry.com. Nevada Marriage Index, 1956-2005 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007.
824. “1940 Federal Census.” Concord, Merrimack, New Hampshire; Roll: m-t0627-02293; Page: 11A; Enumeration District: 7-18.
825. “1930 Federal Census.” Concord, Merrimac, New Hampshire; Page: 6B; Enumeration District: 0014; FHL microfilm: 2341039.
828. “U.S., Navy Casualties Books, 1776-1941,” Various volumes. Washington, D.C.: Navy Department Library., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2012. This collection was indexed by Ancestry World Archives Project contributors.
832. “1940 Federal Census.” New Providence, Union, New Jersey; Roll: m-t0627-02386; Page: 15A; Enumeration District: 20-61.
833. “1920 Federal Census.” Lenox, Madison, New York; Roll: T625_1119; Page: 3B; Enumeration District: 118.
836. “Georgia, Death Index, 1919-1998,” State of Georgia. Indexes of Vital Records for Georgia: Deaths, 1919-1998. Georgia, USA:, Georgia Health Department, Office of Vital Records, 1998. Indexes of Vital Records for Georgia: Deaths, 1919-1998, Georgia Health Department, Office of Vital Records, State of Georgia, Georgia, USA, 1998., Ancestry.com, Provo, UT, USA: Ancestry.com Operations Inc, 2001.
839. “.S., Cemetery and Funeral Home Collection, 1847-Current,” Ancestry.com, Lehi, UT, USA: Ancestry.com Operations Inc, 2011., http://obits.dignitymemorial.com/dignity-memorial/...5708&mid=5039899.
843. David McKenas, MD, oneida219@aol.com.
846. “North Carolina, Marriage Index, 1741-2004,” North Carolina State Archives. North Carolina County Marriage Indexes. North Carolina State Archives, Raleigh, North Carolina., North Carolina State Center for Health Statistics. North Carolina Marriage Index, 1962-2004. North Carolina State Center for Health Statistics, Raleigh, North Carolina, Ancestry.com, Provo, UT, USA: Ancestry.com Operations Inc, 2007.
847. Catherine Hawley Petersen.
849. Oneida Community Journal, Oneida Community Mansion House, September 2004, pg. 18.
854. “1940 Federal Census.” Newton, Middlesex, Massachusetts; Roll: m-t0627-01614; Page: 7A; Enumeration District: 9-410.
859. “Bernalillo County, New Mexico, Marriage Index, 1888-2017,” Bernalillo County, New Mexico, Marriage Records, 1898-2017. Bernalillo County Record's Office, Albuquerque, New Mexico., Ancestry.com. Bernalillo County, New Mexico, Marriage Index, 1888-2017 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
860. “1940 Federal Census.” Fresno, California; Roll: m-t0627-00206; Page: 7A; Enumeration District: 10-153.
861. “California, Birth Records from Select Counties, 1872-1987,” Ancestry.com. California, Birth Records from Select Counties, 1872-1987 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014., “California, Birth Records from Select Counties, 1872-1987.”
862. “Idaho Marriages, 1842-1996,” These records were extracted between 1982 and 1996 primarily from marriage records held at county courthouses. Specific source information is provided with each entry., Upper Snake River Family History Center and Ricks College (Rexburg, Idaho). Idaho Marriages, 1842-1996 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005.
863. “Massachusetts, Marriage Index, 1901-1955 and 1966-1970,” Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Marriages [1916–1970]. Volumes 76–166, 192– 207. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts., Ancestry.com, database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
864. “1940 Federal Census.” Oneida, Madison, New York; Roll: m-t0627-02624; Page: 6A; Enumeration District: 27-46.
867. Oneida Community Journal, Oneida Community Mansion House, September 2005.
868. Oneida Community Journal, Oneida Community Mansion House, September 2004, pg. 16.
869. Oneida Community Journal, Oneida Community Mansion House, June 2002, pg. 13.
870. “1930 Federal Census.” District 32, Oneida, Madison, New York, Family #27.
873. “1940 Federal Census.” urora, Kane, Illinois; Roll: m-t0627-00819; Page: 2B; Enumeration District: 45-8.
876. “Los Angeles, California, Coroner's Inquest Index, 1992-2016,” http://mec.lacounty.gov/wps/portal/mec/caseinformation/casesearch: accessed 30 March 2016., Ancestry.com. Web: Los Angeles, California, Coroner's Inquest Index, 1992-2016 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2016.
878. “Florida, Naturalization Records, 1847-1995,” Florida Naturalization Records, 1880-1991. Records of the District Courts of the United States, 1685–2004. Record Group 21. The National Archives at Atlanta. Atlanta, Georgia, USA., Ancestry.com. Florida, Naturalization Records, 1847-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
882. “Washington, Birth Records, 1870-1935,” Washington Births, 1891-1929. Various county birth registers. Microfilm. Washington State Archives, Olympia, Washington., Ancestry.com. Washington, Birth Records, 1870-1935 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010.
883. “North Carolina, Death Indexes, 1908-2004,” North Carolina Deaths, 1997-2004. North Carolina State Center for Health Statistics, Raleigh, North Carolina., North Carolina Department of Health and Human Services. North Carolina Death Records, 1968-1996. North Carolina Vital Records, Raleigh, North Carolina., North Carolina Archives and Records Section. North Carolina County Records, 1908-1967. North Carolina State Archives, Raleigh, North Carolina., Ancestry.com. North Carolina, Death Indexes, 1908-2004 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007.
887. Records of the Reformed Dutch Church of Stone Arabia in the Town of Palatine, Montgomery COunty, NY, The New York Genealogical and Biographical Society, Vosburgh, Royden Woodward, New York City, May 1916, p, 131.
888. Oneida Community Journal, Oneida Community Mansion House, September 2008, p. 18.
889. “Florida Marriage Collection, 1822-1875 and 1927-2001,” Ancestry.com. Florida Marriage Collection, 1822-1875 and 1927-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006., Florida Department of Health. Florida Marriage Index, 1927-2001. Florida Department of Health, Jacksonville, Florida.-Marriages records from various counties located in county courthouses and/or on microfilm at the Family History Library.
890. U.S. New England Marriages Prior To 1700, Torrey, Clarence Almon with a revised introduction by Gary Boyd Roberts, Baltimore, MD: Genealogical Publishing Company, Inc., 1985, U.S., New England Marriages Prior to 1700, Baltimore, MD, Genealogical Pub. Co., 1985.
891. Jacobus, Donald Lines, Families of Ancient New Haven., New Haven, CT: Jacobus, 1931, Vol. 3, pg. 723-4.
892. History of Hadley including the Early History of Hatfield, South Hadley, Amherst and Granby, Massachusetts with Family Genealogies, Judd, Sylvester, Boltwood, Lucius M., Metcalf & Company, Northampton, 1863, 1905, p. 565.
893. Banks, Charles Edward M.D., History of Martha’s Vineyard, Dukes County, Massachusetts, George H. Dean, Boston, Massachusetts, 1911, Onondaga County Public Library, Syracuse, New York, Banks, Charles Edward, The Planters of the Commonwealth in Massachusetts, 1620-1640, Boston, 1930, The English Ancestry and Homes of the Pilgrim Fathers Who Came to Plymouth on the Mayflower in 1620, the Fortune in 1621, and the Anne and the Little James in 1623, New York: Grafton Press, 1929. 187p. Reprinted with corrections and additions by Genealogical Publishing Co., Baltimore, 1962. Repr. 1984., p. 120.
894. “North America, Family Histories, 1500-2000,” Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2016., Middletown Upper Houses : A history of the North Society of Middletown, Connecticut, from 1650 to 1800, with genealogical and biographical chapters on early families and a full genealogy of the Ranney family.
895. A Genealogical Dictionary of the First Settlers of New England Showing Three Generations of Those Who Came Before May, 1692, Savage, Joseph, 1860-62 and Genealogical Publishing Co., Baltimore, MD, 1965, p. 131-132.
896. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vol. 163, p. 49.
897. “North America, Family Histories, 1500-2000,” Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2016., A family history : recording the ancestors of Russell Snow Hitchcock.
898. A Genealogical Dictionary of the First Settlers of New England Showing Three Generations of Those Who Came Before May, 1692, Savage, Joseph, 1860-62 and Genealogical Publishing Co., Baltimore, MD, 1965, Volume 1.
899. Ancestors of American Presidents, Roberts, Gary Boyd, Carl Boyer, 3rd, New England Historic Genealogical Society, 1989, The Royal Descents of 500 Immigrants, Genealogical PublishingCompany, Baltimore, MD, 1993, English Origins of New England Families, Second Series From The New England Historical and Genealogical Register, Genealogical Publishing Co., Inc. 1985, pg. 52.
900. “The New England Historical & Genealogical Register, 1847-2011,” Volume 1 through present (1847+), New England Historic Genealogical Society, Boston, MA, Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
901. “American Marriages Before 1699,” Clemens, William Montgomery. American Marriage Records Before 1699. Pompton Lakes, NJ, USA: Biblio Co., 1926., Ancestry.com, Provo, UT, USA: Ancestry.com Operations Inc, 1997.
902. “The New England Historical & Genealogical Register, 1847-2011,” Volume 1 through present (1847+), New England Historic Genealogical Society, Boston, MA, Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2011., Vol 83, p. 355.
903. “North America, Family Histories, 1500-2000,” Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2016., The Chapin Genealogy, containing a very large proportion of the descendants of Dea. Samuel Chapin : who settles in Springfield, Massachusetts in 1642.
904. “The New England Historical & Genealogical Register, 1847-2011,” Volume 1 through present (1847+), New England Historic Genealogical Society, Boston, MA, Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2011., 1 "Desc. of Thomas Bryant," pg. 604, on 217 Genealogy Books CD & "Springfield Records," NEHGS "Register," Vol 18, pg. 83.
905. Jacobus, Donald Lines & Waterman, Edgar Francis, Hale, House and Related Families, Hartford, CT: 1952; repr. Genealogical Publishing Co., Baltimore, 1978, pg. 613.
906. Genealogical & Family History of the State of Connecticut, Cutter, William Richard, NY: 1911; repr. by Genealogical Publishing Co., Inc., Baltimore, 1997, Third Series, Vol. II, New England Families Genealogical & Memorial, NY: 1915; repr. by Genealogical Publishing Co., Inc., Baltimore, 1997, New England Families Genealogical and Memorial, Volumes I-IV, New York, USA: n.p., 1915, Vol. II, pg. 758.
907. A Genealogical Dictionary of the First Settlers of New England Showing Three Generations of Those Who Came Before May, 1692, Savage, Joseph, 1860-62 and Genealogical Publishing Co., Baltimore, MD, 1965.
908. Hitchcock, Mary L., The Genealogy of the Hitchcock Family, Amherst, MA: Press of Carpenter & Morehouse, 1894, pg. 211.
909. Ancestors of American Presidents, Roberts, Gary Boyd, Carl Boyer, 3rd, New England Historic Genealogical Society, 1989, The Royal Descents of 500 Immigrants, Genealogical PublishingCompany, Baltimore, MD, 1993, English Origins of New England Families, Second Series From The New England Historical and Genealogical Register, Genealogical Publishing Co., Inc. 1985, pg. 51.
910. Hitchcock, Mary L., The Genealogy of the Hitchcock Family, Amherst, MA: Press of Carpenter & Morehouse, 1894, pg. 213.
915. “1900 Federal Census.” anta Ana, Orange, California; Page: 8; Enumeration District: 0146; FHL microfilm: 1240096.
918. Colonial Families of the USA, 1607-1775, Mackenzie, George Norbury, Ed., Seaforth Press, Baltimore, Maryland, 1912; Genealogical Publishing Company 1966, New York: 1907., Ancestry.com, Lehi, UT, USA: Ancestry.com Operations, Inc., 2016. This collection was indexed by Ancestry World Archives Project contributors., p. 504.
919. “North America, Family Histories, 1500-2000,” Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2016.
920. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Volume 80, p. 413.
923. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vol. 162:326.
927. Don Knibbs, Bramshott, Hampshire, England, don.knibbs@btinternet.com
928. Coffin, Charles Carleton, The History of Boscawen and Webster from 1733 to 1878, Printed by the Republican Press Association, 1878, University of Massachusetts at Amherst Library, Amherst, MA.
929. Little, George Thomas, The Descendants of George Little, who Came to Newbury, Massachusetts, in 1640, Auburn, Maine, 1882, Cincinnati Public Library.
930. “Vital Records of Newbury MA to 1849,” 1911, Cincinnati Public Library.
931. Noyes, Henry E. & Noyes, Harriette E., Geneaogical Record of some of the Noyes Descendants of James, Nicholas and Peter Noyes. Desc. of Nicholas Noyes, 1904: Boston MA, Cincinnati Public Library.
932. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vol. 126:375.
933. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vol. 30:150.
934. Cutter, William Richard, Encyclopedia of Massachusetts, Biographical--genealogical, Volume 4, American historical society (Incorporated), 1916, p. 296.
935. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vol. 126:367.
936. “New England, The Great Migration Begins: Immigrants to New England, 1620-1633, Volumes 1-3,” Robert Charles Anderson, Sanborn, George F. Jr., Sanborn, Melinde Lutz, Boston, MA: New England Historic Genealogical Society, 1999, Vol. 5:291.
937. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vo., 98:58.
938. “Four Generations of English Ancestry for the Noyes Families of New England,” Smith, Dean Crawford & Reed, Paul C., NEHGR, Volume 149, 1995, p. 105-121, pg. 105-121.
939. “Essex, Massachusetts Probate Records, 1648-1840,” Sanborn, Melinde Lutz. Essex County, Massachusetts Probate Index, 1638-1840. Salem, MA, USA: Essex County., Ancestry.com, Provo, UT, USA: Ancestry.com Operations Inc, 1997.
940. Colonial Families of the USA, 1607-1775, Mackenzie, George Norbury, Ed., Seaforth Press, Baltimore, Maryland, 1912; Genealogical Publishing Company 1966, New York: 1907., Ancestry.com, Lehi, UT, USA: Ancestry.com Operations, Inc., 2016. This collection was indexed by Ancestry World Archives Project contributors., p. 390.
941. “The New England Historical & Genealogical Register, 1847-2011,” Volume 1 through present (1847+), New England Historic Genealogical Society, Boston, MA, Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2011., Vol. 149:120.
942. The Pioneers of Massachusetts, Pope, Charles Henry, Genealogical Publishing Company, Boston, Massachusetts, 1900, Onondaga County Library, Rochester, New York, The Pioneers of Massachusetts, Pope, Charles Henry, p. 333.
943. “New England, The Great Migration Begins: Immigrants to New England, 1620-1633, Volumes 1-3,” Robert Charles Anderson, Sanborn, George F. Jr., Sanborn, Melinde Lutz, Boston, MA: New England Historic Genealogical Society, 1999, p. 286.
944. Noyes, Henry E. & Noyes, Harriette E., Geneaogical Record of some of the Noyes Descendants of James, Nicholas and Peter Noyes. Desc. of Nicholas Noyes, 1904: Boston MA, Cincinnati Public Library, pg. 46.
945. Noyes, James Atkins, “Noyes Pedigree,” New Eng. Hist. Gen. Register.
946. Colonial Families of the USA, 1607-1775, Mackenzie, George Norbury, Ed., Seaforth Press, Baltimore, Maryland, 1912; Genealogical Publishing Company 1966, New York: 1907., Ancestry.com, Lehi, UT, USA: Ancestry.com Operations, Inc., 2016. This collection was indexed by Ancestry World Archives Project contributors.
947. Noyes, James Atkins, “Noyes Pedigree,” New Eng. Hist. Gen. Register, 1899, pg. 35.
948. “Four Generations of English Ancestry for the Noyes Families of New England,” Smith, Dean Crawford & Reed, Paul C., NEHGR, Volume 149, 1995, pg. 105-121.
949. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vol. 126:409.
950. The Coffin Family, Coffin, Louis, Nantucket Historical Association, pg. 136.
951. Austin, John Osborne, One Hundred and Sixty Allied Families, Genealogical Publishing Co. Inc. 1982 (originally published 1893), pg. 67.
952. Leslee Sears Nevelle, denlsn@msn.com, 26 May 2003, 15 Mar 2004.
953. Paulie Inslee Davis, Paulie_Davis@aporter.com, 20 Apr 2004.
954. Oneida Community Journal, Oneida Community Mansion House, March 2004, pg. 19.
955. Noyes, James Atkins, “Noyes Pedigree,” New Eng. Hist. Gen. Register, Vol. 149:120.
956. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vol. 126:412.
957. Noyes, James Atkins, “Noyes Pedigree,” New Eng. Hist. Gen. Register.
958. Oneida Community Journal, Oneida Community Mansion House, December 2007, p. 17.
959. Nevill, Leslee Sears, denlsn@msn.com.
960. “Massachusetts Marriages, 1633-1850,” Dodd, Jordan, Liahona Research, comp. Massachusetts Marriages, 1633-1850 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005., With some noted exceptions all marriage records in this collection can be found at the Family History Library in Salt Lake City, Utah, and may be available through Family History Centers throughout the United States.
964. The Bingham family in the United States, especially of the state of Connecticut, Bingham Association, Easton, PA, 1927, Bingham, Theo. A., Ancestry.com, Vol. I, Part III.
965. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vol. 97:121.
966. The Bingham family in the United States, especially of the state of Connecticut, Bingham Association, Easton, PA, 1927, Bingham, Theo. A., Ancestry.com, Vol. I, Part III; Vol. III, Part IV.
969. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vol. 14:23.
972. “Mayflower Births and Deaths, Vol. 1 and 2,” Roser, Susan E. Mayflower Births and Deaths: From the Files of George Ernest Bowman at the Massachusetts Society of Mayflower Descendants. Volumes 1 & 2. Baltimore, MD: Genealogical Publishing Company, Inc., 1992., Ancestry.com. Mayflower Births and Deaths, Vol. 1 and 2 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. This collection was indexed by Ancestry World Archives Project contributors.
973. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vol. 97:149.
974. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vol. 97:142.
975. “Mayflower Deeds and Probates, 1600-1850,” Roser, Susan E. Mayflower Deeds and Probates: From the Files of George Ernest Bowman at the Massachusetts Society of Mayflower Descendants. Baltimore, MD: Genealogical Publishing Company, Inc., 1994., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2013. This collection was indexed by Ancestry World Archives Project contributors.
978. Colonial Families of the USA, 1607-1775, Mackenzie, George Norbury, Ed., Seaforth Press, Baltimore, Maryland, 1912; Genealogical Publishing Company 1966, New York: 1907., Ancestry.com, Lehi, UT, USA: Ancestry.com Operations, Inc., 2016. This collection was indexed by Ancestry World Archives Project contributors., p. 97.
979. “Connecticut Town Death Records, pre-1870 (Barbour Collection),” White, Lorraine Cook, ed. The Barbour Collection of Connecticut Town Vital Records. Vol. 1-55. Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002., Ancestry.com. Connecticut Town Death Records, pre-1870 (Barbour Collection) [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
982. Jacobus, Donald Lines, Hale, House and Related Families, Baltimore: Gen. Pub. Co., 1978, NEHGS.
987. Reynolds, Cuyler, Hudson-Mohawk Genealogical and Family Memoirs, New York: Lewis Historical Publishing Company, 1911.
988. U.S. Passport Applications, 1795-1925, Passport Applications, 1795–1905. NARA Microfilm Publication M1372, 694 rolls. General Records Department of State, Record Group 59. National Archives, Washington, D.C., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2007., U.S. Passport Applications, 1795-1925.
989. “1900 Federal Census.”
990. “1900 Federal Census.” Larchmont, Westchester, New York, p. 14A.
991. “Massachusetts, Town Birth Records, 1620-1850,” New England Historic Genealogical Society. Massachusetts, Town Birth Records, 1620-1850 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1999., Vital Records of Abington.
993. “1850 Federal Census.” Bridport, Addison, Vermont; Roll: M432_920; Page: 1B; Image: 9.
994. “1860 Federal Census.” Bridport, Addison, Vermont; Roll: M653_1315; Page: 420; Family History Library Film: 805315.
995. “Massachusetts, Town Marriage Records, 1620-1850,” New England Historic Genealogical Society. Massachusetts, Town Marriage Records, 1620-1850, Provo, UT, USA: Ancestry.com Operations Inc, 1999.
996. “1820 Federal Census.” Sullivan, Madison, New York; Roll: 28; Page: 793; Image: 00172; Family History Library Film: 0181382.
997. “1840 Federal Census.” Sullivan, Madison, New York; Roll: 295; Page: 68; Family History Library Film: 0017192.
1001. A Genealogical Record of the Descendants of Quartermaster George Colton 1644-1911, Colton, G. Woolworth, Philadelphia. J.M. Colton. 1912, pg. 3, pg. 6.
1003. “Massachusetts, Town Death Records, 1620-1850,” New England Historic Genealogical Society. Massachusetts, Town Death Records, 1620-1850 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1999.
1004. “Hadley and Hatfield, Massachusetts, Town Clerk Vital Records.” Film Nos. 0760648 and 0186152.
1005. Hitchcock, Dr. Clarence H., Genealogy of one direct line of the Hitchcock Family: who are descended from Luke Hitchcock of Wethersfield, Conn., Hitchcock, Toronto, 1958.
1006. Hook, James William, Lieutenant Samuel Smith, His Children, One Line of Descendants and Related Families, J. W. Hook, 80 Temple Street, New Haven, Connecticut, 1952.
1007. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Volume 80:408.
1008. Jacobus, Donald Lines & Waterman, Edgar Francis, Hale, House and Related Families, Hartford, CT: 1952; repr. Genealogical Publishing Co., Baltimore, 1978, pg. 612.
1009. Sheldon, George, A History of Deerfield, Massachusetts, In two volumes. Deerfield, Massachusetts, 1896.
1010. Jacobus, Donald Lines & Waterman, Edgar Francis, Hale, House and Related Families, Hartford, CT: 1952; repr. Genealogical Publishing Co., Baltimore, 1978, pg. 611.
1011. Booth, Charles Edwin, One Branch of the Booth Family, NY: Press of L. Middleditch & Co., 1910, pg. 34.
1012. Hitchcock, Mary L., The Genealogy of the Hitchcock Family, Amherst, MA: Press of Carpenter & Morehouse, 1894, pg. 207.
1014. The Puritan Ancestors of Gergia Ann Eastman, Jacksonville, Florida, 1929, Bennett, Russell W., pg. 25.
1015. A Genealogical Record of the Descendants of Quartermaster George Colton 1644-1911, Colton, G. Woolworth, Philadelphia. J.M. Colton. 1912, pg. 2.
1016. A Genealogical Record of the Descendants of Quartermaster George Colton 1644-1911, Colton, G. Woolworth, Philadelphia. J.M. Colton. 1912, pg. 1.
1017. “North America, Family Histories, 1500-2000,” Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2016., A family history : recording the ancestors of Russell Snow Hitchcock : this includes the ancestral lines of Hitchcock, Andrews, Snow, Russell, Bardwell, Warriner, Pepper, and their allied linesFamily history :.
1018. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Volume 32:465.
1019. New England Historical - Genealogical Register, Boston, 1847-2011.
1020. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Volume 60:371.
1021. “U.S., Sons of the American Revolution Membership Applications, 1889-1970,” Ancestry.com. U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
1023. “The New England Historical & Genealogical Register, 1847-2011,” Volume 1 through present (1847+), New England Historic Genealogical Society, Boston, MA, Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2011., volume 123.
1024. A Genealogical Record of the Descendants of Quartermaster George Colton 1644-1911, Colton, G. Woolworth, Philadelphia. J.M. Colton. 1912, pg. 3.
1025. A Genealogical Record of the Descendants of Quartermaster George Colton 1644-1911, Colton, G. Woolworth, Philadelphia. J.M. Colton. 1912, pg. 5.
1026. “Wiltshire, England, Church of England Baptisms, Marriages and Burials, 1538-1812,” Ancestry.com. Wiltshire, England, Church of England Baptisms, Marriages and Burials, 1538-1812 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
1027. “England, Select Marriages, 1538–1973,” Ancestry.com. England, Select Marriages, 1538–1973 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
1028. “England & Wales Christening Records, 1530-1906,” Ancestry.com. England & Wales Christening Records, 1530-1906 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008.
1029. “North America, Family Histories, 1500-2000,” Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2016., A family history : recording the ancestors of Russell Snow Hitchcock : this includes the ancestral lines of Hitchcock, Andrews, Snow, Russell, Bardwell, Warriner, Pepper, and their allied linesFamily history : ancestors of Russell Snow Hitchcock.
1030. “London, England, Church of England Baptisms, Marriages and Burials, 1538-1812,” Ancestry.com. London, England, Church of England Baptisms, Marriages and Burials, 1538-1812 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
1031. “New England, The Great Migration Begins: Immigrants to New England, 1620-1633, Volumes 1-3,” Robert Charles Anderson, Sanborn, George F. Jr., Sanborn, Melinde Lutz, Boston, MA: New England Historic Genealogical Society, 1999.
1032. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Volume 80, p. 426.
1034. Sheldon, George, A History of Deerfield, Massachusetts, In two volumes. Deerfield, Massachusetts, 1896, pg. 207.
1035. The American Genealogist, McCracken, George E., “John Brown’s Body,” Vol. 35, pg. 25.
1037. “England, Select Births and Christenings, 1538-1975,” Ancestry.com. England, Select Births and Christenings, 1538-1975 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
1038. Ancestors of American Presidents, Roberts, Gary Boyd, Carl Boyer, 3rd, New England Historic Genealogical Society, 1989, The Royal Descents of 500 Immigrants, Genealogical PublishingCompany, Baltimore, MD, 1993, English Origins of New England Families, Second Series From The New England Historical and Genealogical Register, Genealogical Publishing Co., Inc. 1985, pg. 53.
1039. The American Genealogist, McCracken, George E., “John Brown’s Body,” 1959, vol. 35, pg. 25.
1040. Ancestors of American Presidents, Roberts, Gary Boyd, Carl Boyer, 3rd, New England Historic Genealogical Society, 1989, The Royal Descents of 500 Immigrants, Genealogical PublishingCompany, Baltimore, MD, 1993, English Origins of New England Families, Second Series From The New England Historical and Genealogical Register, Genealogical Publishing Co., Inc. 1985, Vol. II, pg. 758.
1041. Chapin, Orange, The Chapin Genealogy, Northampton, MA: Metcalf & Co., 1888, pg. 2.
1042. The American Genealogist, McCracken, George E., “John Brown’s Body,” pg. 25.
1043. Genealogical & Family History of the State of Connecticut, Cutter, William Richard, NY: 1911; repr. by Genealogical Publishing Co., Inc., Baltimore, 1997, Third Series, Vol. II, New England Families Genealogical & Memorial, NY: 1915; repr. by Genealogical Publishing Co., Inc., Baltimore, 1997, New England Families Genealogical and Memorial, Volumes I-IV, New York, USA: n.p., 1915, Vol. II. pg. 758.
1046. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Volume 162:261.
1053. “Find A Grave,” http://www.findagrave.com/, Springfield Cemetery, Springfield, Hamden, MA.
1054. A Genealogical Record of the Descendants of Quartermaster George Colton 1644-1911, Colton, G. Woolworth, Philadelphia. J.M. Colton. 1912, pg. 8.
1055. A Genealogical Record of the Descendants of Quartermaster George Colton 1644-1911, Colton, G. Woolworth, Philadelphia. J.M. Colton. 1912, pg. 4.
1056. A Genealogical Record of the Descendants of Quartermaster George Colton 1644-1911, Colton, G. Woolworth, Philadelphia. J.M. Colton. 1912, pg. 4, 10.
1057. “Descendants of Richard Weller of Windsor, Northampton, and Deerfield,” Barlow, Claude W., The American Genealogist, Vol. 34, 1958, 142.
1058. The Puritan Ancestors of Gergia Ann Eastman, Jacksonville, Florida, 1929, Bennett, Russell W., pg. 21.
1059. A Genealogical Record of the Descendants of Quartermaster George Colton 1644-1911, Colton, G. Woolworth, Philadelphia. J.M. Colton. 1912, pg. 6.
1063. “Massachusetts, Town and Vital Records, 1620-1988,” Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook)., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2011, Vol. 5:291.
1079. “Philadelphia, Pennsylvania, Marriage Index, 1885-1951,” Philadelphia County Pennsylvania Clerk of the Orphans' Court. "Pennsylvania, Philadelphia marriage license index, 1885-1951." Clerk of the Orphans’ Court, Philadelphia, Pennsylvania., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
1080. “1930 Federal Census.” Los Angeles, Los Angeles, California; Page: 16A; Enumeration District: 0685; FHL microfilm: 2339897.
1091. “1930 Federal Census.” Los Angeles, Los Angeles, California; Page: 11B; Enumeration District: 0479; FHL microfilm: 2339885.
1092. “Minnesota, Birth Index, 1900-1934,” Minnesota Birth Certificates Index. Minnesota Historical Society. http://people.mnhs.org/bci/: accessed 18 Nov 2014., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
1095. “1900 Federal Census.” Santa Ana, Orange, California; Page: 1; Enumeration District: 0147; FHL microfilm: 1240096.
1096. “1880 Federal Census.” Santa Ana, Los Angeles, California; Roll: 67; Page: 246B; Enumeration District: 027.
1100. “North Carolina, Birth Indexes, 1800-2000,” Register of Deeds. North Carolina Birth Indexes. Raleigh, North Carolina: North Carolina State Archives. Microfilm., Ancestry.com, Provo, UT, USA: Ancestry.com Operations Inc, 2005.
1105. “Worcester, Massachusetts, Burial Index, 1727-1859,” Worcester Society of Antiquity. Inscriptions from the Old Burial Grounds in Worcester, Massachusetts from 1727 to 1859: With Biographical and Historical Notes. Worcester, MA, USA: Worcester Society of Antiquity, 1878., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2000.
1106. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vol. 102:190.
1107. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vol. 102:216.
1108. “U.S. and Canada, Passenger and Immigration Lists Index, 1500s-1900s,” Filby, P. William, ed. Passenger and Immigration Lists Index, 1500s-1900s. Farmington Hills, MI, USA: Gale Research, 2010., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc, 2010.
1131. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vol. 83:315.
1134. John Hopkins of Cambridge, Massachusetts, 1634, and some of his descendants, Timothy Hopkins, Palo Alto, Calif.: Stanford University press, 1932., Ancestry.com, Provo, UT: Ancestry.com Operations Inc, 2005., p. 35.
1184. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vol. 43:397.
1186. “The New England Historical & Genealogical Register, 1847-2011,” Volume 1 through present (1847+), New England Historic Genealogical Society, Boston, MA, Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2011., Vol. 152:172.
1190. “New Hampshire, Death and Burial Records Index, 1654-1949,” "New Hampshire Death Records, 1654–1947." Index. FamilySearch, Salt Lake City, Utah, 2010. New Hampshire Bureau of Vital Records. "Death Records, 1654–1947." Bureau of Vital Records, Concord, New Hampshire., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
1198. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vol. 22:393.
1199. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vol. 75:386.
1212. “1870 Federal Census.” Fletcher, Franklin, Vermont; Roll: M593_1620; Page: 235A; Family History Library Film: 553119.
1213. “1850 Federal Census.” ambridge, Lamoille, Vermont; Roll: M432_925; Page: 103B; Image: 103.
1214. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vol. 154:509.
1218. “North America, Family Histories, 1500-2000,” Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2016., Genealogical records of deacon John Burnham and his descendants, p. 97.
1219. “North America, Family Histories, 1500-2000,” Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2016., Genealogical records of deacon John Burnham and his descendants, p. 97, 135.
1223. “New Hampshire, Marriage and Divorce Records, 1659-1947,” “New Hampshire, Marriage and Divorce Records, 1659–1947.” Online index and digital images. New England Historical Genealogical Society. Citing New Hampshire Bureau of Vital Records, Concord, New Hampshire., Ancestry,com. New Hampshire, Marriage and Divorce Records, 1659-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
1225. “New Hampshire, Death and Disinterment Records, 1754-1947,” “New Hampshire, Death and Disinterment Records, 1754–1947.” Online index and digital images. New England Historical Genealogical Society. Citing New Hampshire Bureau of Vital Records, Concord, New Hampshire., Ancestry.com. New Hampshire, Death and Disinterment Records, 1754-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
1226. “U.S., Federal Census Mortality Schedules Index, 1850-1880,” Jackson, Ron V., Accelerated Indexing Systems, comp. AIS Mortality Schedules Index. Compiled and digitized by Mr. Jackson and AIS from microfilmed schedules of the U.S. Federal Decennial Census, territorial/state censuses, and/or census substitutes., Ancestry.com. U.S., Federal Census Mortality Schedules Index, 1850-1880 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1999.
1228. “Virginia, Death Records, 1912-2014,” Ancestry.com. Virginia, Death Records, 1912-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
1229. “1880 Federal Census.” Winslow, Camden, New Jersey, p. 647A.
1230. “New Jersey, State Census, 1905.” New Jersey State Archive; Trenton, NJ, USA; State Census of New Jersey, 1905; Reference Number: L-07; Film Number: 7.
1231. “Pennsylvania, Death Certificates, 1906-1964,” Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
1232. “Pennsylvania, Birth Certificates, 1906-1911.”
1233. “Pennsylvania and New Jersey, Church and Town Records, 1708-1985,” Ancestry.com. Pennsylvania and New Jersey, Church and Town Records, 1708-1985 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
1234. “Pennsylvania, Marriages, 1852-1968,” Ancestry.com. Pennsylvania, Marriages, 1852-1968 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
1235. “1920 Federal Census.” Philadelphia Ward 13, Philadelphia, Pennsylvania; Roll: T625_1620; Page: 6B; Enumeration District: 252.
1236. “1900 Federal Census.” Chelsea Ward 3, Suffolk, Massachusetts; Page: 19; Enumeration District: 1564; FHL microfilm: 1240689.
1237. “1910 Federal Census.” Vineland, Cumberland, New Jersey; Roll: T624_875; Page: 15B; Enumeration District: 0129; FHL microfilm: 1374888.
1238. “1930 Federal Census.” Philadelphia, Philadelphia, Pennsylvania; Page: 23A; Enumeration District: 0864; FHL microfilm: 2341835.
1239. “1940 Federal Census.” Philadelphia, Philadelphia, Pennsylvania; Roll: m-t0627-03697; Page: 10A; Enumeration District: 51-321.
1240. “Delaware Marriage Records, 1806-1933,” Ancestry.com. Delaware Marriage Records, 1806-1933 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
1242. “1940 Federal Census.” Philadelphia, Philadelphia, Pennsylvania; Roll: m-t0627-03698; Page: 7A; Enumeration District: 51-352.
1246. “1930 Federal Census.” Millville, Cumberland, New Jersey; Page: 18B; Enumeration District: 0047; FHL microfilm: 2341062.
1247. “Philadelphia, Pennsylvania, Marriage Index, 1885-1951,” Ancestry.com. Philadelphia, Pennsylvania, Marriage Index, 1885-1951 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
1248. “1940 Federal Census.” Philadelphia, Philadelphia, Pennsylvania; Roll: m-t0627-03697; Page: 10B; Enumeration District: 51-342.
1250. “New Jersey, State Census, 1915.”
1251. “1940 Federal Census.” Philadelphia, Philadelphia, Pennsylvania; Roll: m-t0627-03726; Page: 4A; Enumeration District: 51-1247.
1252. “North Carolina, Marriage Index, 1741-2004-,” Ancestry.com. North Carolina, Marriage Index, 1741-2004 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
1253. “Virginia, Divorce Records, 1918-2014,” Ancestry.com. Virginia, Divorce Records, 1918-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
1254. “1940 Federal Census.” Philadelphia, Philadelphia, Pennsylvania; Roll: m-t0627-03743; Page: 1B; Enumeration District: 51-1807.
1255. “1940 Federal Census.” Washington, District of Columbia, District of Columbia; Roll: m-t0627-00555; Page: 20A; Enumeration District: 1-75A.
1258. “Tennessee, Marriage Records, 1780-2002,” Tennessee State Marriages, 1780-2002. Nashville, TN, USA: Tennessee State Library and Archives. Microfilm., Ancestry.com. Tennessee, Marriage Records, 1780-2002 [database on-line]. Lehi, UT, USA: Ancestry.com Operations Inc, 2008.
1261. “1880 Federal Census.” Brooklyn, Kings, New York; Roll: 855; Page: 47A; Enumeration District: 222.
1262. “New York, New York, Index to Birth Certificates, 1866-1909,” New York City Department of Records & Information Services. New York City Birth Certificates., Ancestry.com. New York, New York, Index to Birth Certificates, 1866-1909 [database on-line]. Lehi, UT: 2020.
1263. “New York, State Census, 1925.” Election District: 32; Assembly District: 02; City: Brooklyn; County: Kings; Page: 34.
1265. “New York, New York, Index to Death Certificates, 1862-1948,” New York City Department of Records & Information Services. New York City Death Certificates., Ancestry.com. New York, New York, Index to Death Certificates, 1862-1948 [database on-line]. Lehi, UT: 2020.
1266. “1940 Federal Census.” New York, Kings, New York; Roll: m-t0627-02553; Page: 9B; Enumeration District: 24-302.
1267. “1930 Federal Census.” Brooklyn, Kings, New York; Page: 20A; Enumeration District: 1273; FHL microfilm: 2341230.
1268. “New Jersey, Marriage Records, 1670-1965,” Marriage Records. New Jersey Marriages. New Jersey State Archives, Trenton, New Jersey., Ancestry.com. New Jersey, Marriage Records, 1670-1965 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
1269. “1910 Federal Census.” utherford Ward 1, Bergen, New Jersey; Roll: T624_870; Page: 9B; Enumeration District: 0049; FHL microfilm: 1374883.
1270. “1920 Federal Census.” utherford, Bergen, New Jersey; Roll: T625_1020; Page: 7B; Enumeration District: 108.
1271. “1930 Federal Census.” yracuse, Onondaga, New York; Page: 13A; Enumeration District: 0228; FHL microfilm: 2341364.
1272. “1930 Federal Census.” Rutherford, Bergen, New Jersey; Page: 16A; Enumeration District: 0220; FHL microfilm: 2341051--.
1273. “1940 Federal Census.” Rutherford, Bergen, New Jersey; Roll: m-t0627-02314; Page: 2A; Enumeration District: 2-318.
1276. “Michigan, Death Records, 1867-1952,” Death Records. Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan., Ancestry.com. Michigan, Death Records, 1867-1952 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
1277. “Michigan, Divorce Records, 1897-1952,” Michigan. Divorce records. Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan., Ancestry.com. Michigan, Divorce Records, 1897-1952 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
1278. “1940 Federal Census.” Detroit, Wayne, Michigan; Roll: m-t0627-01871; Page: 9B; Enumeration District: 84-1055--.
1280. “Washington, Death Index, 1940-2017,” Washington State Department of Health. State Death Records Index, 1940-1996. Microfilm. Washington State Archives, Olympia, Washington., Ancestry.com. Washington, Death Index, 1940-2017 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2002.
1287. Noyes, Henry E. & Noyes, Harriette E., Geneaogical Record of some of the Noyes Descendants of James, Nicholas and Peter Noyes. Desc. of Nicholas Noyes, 1904: Boston MA, Cincinnati Public Library, pg. 46.
1288. “Vital Records of Newbury MA to 1849,” 1911, Cincinnati Public Library.
1290. “1820 Federal Census.” Longmeadow, Hampden, Massachusetts; Page: 320; NARA Roll: M33_48; Image: 204.
1291. “1830 Federal Census.” Wilmington, Windham, Vermont; Series: M19; Roll: 186; Page: 168; Family History Library Film: 0027452.
1292. “1840 Federal Census.” Ware, Hampshire, Massachusetts; Roll: 184; Page: 291; Family History Library Film: 0014677.
1293. “1870 Federal Census.” Belchertown, Hampshire, Massachusetts; Page: 80B; Family History Library Film: 552119.
1294. “1880 Federal Census.” elchertown, Hampshire, Massachusetts; Roll: 537; Page: 6D; Enumeration District: 322.
1295. “1850 Federal Census.” Ware, Hampshire, Massachusetts; Roll: M432_321; Page: 389A; Image: 295.
1296. “1790 Federal Census.” Longmeadow, Hampshire, Massachusetts; Series: M637; Roll: 4; Page: 309; Image: 347; Family History Library Film: 0568144.
1297. “1800 Federal Census.” Longmeadow, Hampshire, Massachusetts; Series: M32; Roll: 15; Page: 1004; Image: 95; Family History Library Film: 205614.
1298. “1810 Federal Census.” Long Meadow, Hampshire, Massachusetts; Roll: 19; Page: 68; Image: 00076; Family History Library Film: 0205627.
1311. “1910 Federal Census.” St Louis Ward 23, Saint Louis City, Missouri; Roll: T624_821; Page: 13B; Enumeration District: 0364; FHL microfilm: 1374834.
1312. “1920 Federal Census.” St Louis Ward 22, St Louis (Independent City), Missouri; Roll: T625_959; Page: 4B; Enumeration District: 425--.
1314. “Missouri, Marriage Records, 1805-2002,” Missouri Marriage Records. Jefferson City, MO, USA: Missouri State Archives. Microfilm., Ancetry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2007.
1317. “1921 Census of Canada.” Reference Number: RG 31; Folder Number: 101; Census Place: Toronto (City), York South, Ontario; Page Number: 10.
1319. “Ohio, Marriage Abstracts, 1970, 1972-2007,” Ohio Marriage Index, 1970 and 1972-2007. Columbus, Ohio: Ohio Department of Health, Office of Vital Statistics, 2008., Ancestry.com. Ohio, Marriage Abstracts, 1970, 1972-2007 [database on-line]. Provo, UT: Ancestry.com Operations, Inc, 2010.
1321. “1920 Federal Census.” Oneida Ward 1, Madison, New York; Roll: T625_1119; Page: 8B; Enumeration District: 122.
1326. “New Jersey, Death Index, 1901-2017,” Ancestry.com. New Jersey, Death Index, 1901-2017 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
1328. “New Jersey, Marriage Index, 1901-2016,” Ancestry.com. New Jersey, Marriage Index, 1901-2016 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
1331. Connecticut, Town Marriage Records, pre-1870 (Barbour Collection), White, Lorraine Cook, ed. The Barbour Collection of Connecticut Town Vital Records. Vol. 1-55. Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002., Ancestry.com, Provo, UT, USA: Ancestry.com Operations Inc, 2006. , “Connecticut, Town Marriage Records, pre-1870 (Barbour Collection),” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2006., Pomfret Vital Records, p. 276.
1332. Stowell, William Henry Harrison, A Record of the Descendants of Samuel Stowell of Hingham, Mass, Tuttle Co., Publishers, Rutland, VT, 1922, p. 59.
1333. “Massachusetts, Marriages, 1633-1850,” Dodd, Jordan, Liahona Research, comp. Massachusetts Marriages, 1633-1850 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005.
1334. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Volume 170:465.
1335. Stowell, William Henry Harrison, A Record of the Descendants of Samuel Stowell of Hingham, Mass, Tuttle Co., Publishers, Rutland, VT, 1922, p. 32.
1336. Colonial Families of the USA, 1607-1775, Mackenzie, George Norbury, Ed., Seaforth Press, Baltimore, Maryland, 1912; Genealogical Publishing Company 1966, New York: 1907., Ancestry.com, Lehi, UT, USA: Ancestry.com Operations, Inc., 2016. This collection was indexed by Ancestry World Archives Project contributors., p. 507.
1337. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Volume 170:453.
1338. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Volume 167:372.
1339. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Volume 6:457.
1340. “Middlesex County, Massachusetts Probate Index, 1648-1870,” Flint, James, comp. Middlesex County, Massachusetts Probate Index, 1648-1870 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2000.
1342. Jackson, Francis, History of the Early Settlement of Newton, County of Middlesex, Massachusetts, from 1639 to 1800., Stacy and Richardson, Boston, 1854, p. 327.
1343. “North America, Family Histories, 1500-2000,” Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2016., Autobiography of William Seymour Tyler, D D , LL D and related papers.
1344. Jackson, Francis, History of the Early Settlement of Newton, County of Middlesex, Massachusetts, from 1639 to 1800., Stacy and Richardson, Boston, 1854, p. 326.
1345. “North America, Family Histories, 1500-2000,” Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2016., A register of the ancestors of Dorr Eugene Felt and Agnes (McNulty) Felt.
1349. Stowell, William Henry Harrison, A Record of the Descendants of Samuel Stowell of Hingham, Mass, Tuttle Co., Publishers, Rutland, VT, 1922, p. 109-110.
1350. Connecticut, Town Marriage Records, pre-1870 (Barbour Collection), White, Lorraine Cook, ed. The Barbour Collection of Connecticut Town Vital Records. Vol. 1-55. Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002., Ancestry.com, Provo, UT, USA: Ancestry.com Operations Inc, 2006. , “Connecticut, Town Marriage Records, pre-1870 (Barbour Collection),” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2006., Pomfret Vital Records, p. 277.
1351. Stowell, William Henry Harrison, A Record of the Descendants of Samuel Stowell of Hingham, Mass, Tuttle Co., Publishers, Rutland, VT, 1922, p. 110.
1352. “Early Connecticut Marriages, 1733-1781 from The Congregational Church,” North Stonington, New London County, Ancestry.com. Early Connecticut Marriages [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006., “Early Connecticut Marriages.”
1354. “Boston, Massachusetts, Birth Index, 1700-1800,” Boston Registry Department. Boston Births from A.D. 1700 to A.D. 1800. Boston, MA, USA: Rockwell & Churchill, 1894., Ancestry.com. Boston, Massachusetts, Birth Index, 1700-1800 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 1997.
1357. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vol. 65:186.
1358. “Maine, Veterans Cemetery Records, 1676-1918,” Maine, Veterans Cemetery Records, 1676-1918. Salt Lake City, UT, USA: FamilySearch, 2016., Ancestry.com. Maine, Veterans Cemetery Records, 1676-1918 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2020.
1359. “Maine, Death Records, 1761-1922,” Maine Death Records, 1761-1922. Augusta, Maine: Maine State Archives. Maine Death Records, 1761-1922, Maine State Archives, Augusta, Maine, USA., Ancestry.com. Maine, Death Records, 1761-1922 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
1367. “Rhode Island, Vital Extracts, 1636-1899,” Arnold, James Newell. Rhode Island Vital Extracts, 1636–1850. 21 volumes. Providence, R.I.: Narragansett Historical Publishing Company, 1891–1912. Digitized images from New England Historic Genealogical Society, Boston, Massachusetts., Ancestry.com. Rhode Island, Vital Extracts, 1636-1899 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
1374. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vol. 168:174.
1399. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vol. 129:364.
1410. “1920 Federal Census.” Omaha Ward 8, Douglas, Nebraska; Roll: T625_990; Page: 10B; Enumeration District: 82.
1419. “1930 Federal Census.” Rock Island, Rock Island, Illinois; Page: 3A; Enumeration District: 0083; FHL microfilm: 2340288.
1422. “1940 Federal Census.” Geneseo, Henry, Illinois; Roll: m-t0627-00811; Page: 4A; Enumeration District: 37-26.
1429. “Wisconsin, Birth Index, 1820-1907,” Wisconsin Department of Health and Family Services. Wisconsin Vital Record Index, pre-1907. Madison, WI, USA: Wisconsin Department of Health and Family Services Vital Records Division, Ancestry.com. Wisconsin, Birth Index, 1820-1907 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2000.
1432. “Iowa, Births and Christenings Index, 1800-1999,” "Iowa Births and Christenings, 1830–1950." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records., Ancestry.com. Iowa, Births and Christenings Index, 1800-1999 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
1436. “1920 Federal Census.” Minnesota.
1437. “Indiana, Marriage Certificates, 1960-2005,” Indiana State Board of Health. Marriage Certificates, 1958–2005. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana., Ancestry.com. Indiana, Marriage Certificates, 1960-2005 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
1438. “Minnesota, Birth Index, 1935-2000,” Minnesota Birth Index, 1935-1995. Minneapolis, MN, USA: Minnesota Department of Health., Minnesota Department of Health. Minnesota, Birth Index, 1935-2000 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004.
1441. “South Dakota, Birth Index, 1856-1917,” South Dakota Birth Records With Birth Dates Over 100 Years. South Dakota Department of Health, Pierre, South Dakota., Ancestry.com. South Dakota, Birth Index, 1856-1917 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2003.
1444. “1940 Federal Census.” Douglas, Cochise, Arizona; Roll: m-t0627-00100; Page: 9A; Enumeration District: 2-27.
1445. “1930 Federal Census.” Ray, Pinal, Arizona; Page: 1B; Enumeration District: 0021; FHL microfilm: 2339797.
1448. “1940 Federal Census.” San Antonio, Bexar, Texas; Roll: m-t0627-04201; Page: 12A; Enumeration District: 259-14.
1449. “1930 Federal Census.” San Antonio, Bexar, Texas; Page: 4B; Enumeration District: 0056; FHL microfilm: 2342028.
1460. “U.S. Public Records Index Record,” Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database Listings, Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2010., https://www.findagrave.com/memorial/80053292/kari-lynne_duke-hart.
1464. “1940 Federal Census.” Minneapolis, Hennepin, Minnesota; Roll: m-t0627-01976; Page: 62B; Enumeration District: 89-28.
1465. “ U.S. Veterans' Gravesites, ca.1775-2019,” National Cemetery Administration. Nationwide Gravesite Locator., National Cemetery Administration. U.S. Veterans' Gravesites, ca.1775-2019 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
1468. “1940 Federal Census.” an Angelo, Tom Green, Texas; Roll: m-t0627-04147; Page: 8A; Enumeration District: 226-14.
1471. “1930 Federal Census.” recinct 2, Lynn, Texas; Page: 8A; Enumeration District: 0005; FHL microfilm: 2342105.
1474. “1940 Federal Census.” Denton, Texas; Roll: m-t0627-04020; Page: 3A; Enumeration District: 61-20.
1477. “1940 Federal Census.” Crane, Crane, Texas; Roll: m-t0627-04013; Page: 10A; Enumeration District: 52-1.
1481. “Texas, County Marriage Records, 1817-1965,” Marriage Records. Texas Marriages. Texas State Library and Archives Commission and various county clerk offices, Texas., Ancestry.com. Texas, County Marriage Records, 1817-1965 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
1485. “Texas, Marriage Index, 1824-2014,” Dodd, Jordan R, et. al. Early American Marriages: Texas to 1850. Bountiful, UT: Precision Indexing Publishers, 19xx., Ancestry.com, Provo, UT, USA: Ancestry.com Operations Inc, 2005.
1499. “Connecticut, Wills and Probate Records, 1609-1999,” Connecticut County, District and Probate Courts., Ancestry.com. Connecticut, Wills and Probate Records, 1609-1999 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
1500. “The New England Historical & Genealogical Register, 1847-2011,” Volume 1 through present (1847+), New England Historic Genealogical Society, Boston, MA, Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2011., Vol. 153.
1501. Colonial Families of the USA, 1607-1775, Mackenzie, George Norbury, Ed., Seaforth Press, Baltimore, Maryland, 1912; Genealogical Publishing Company 1966, New York: 1907., Ancestry.com, Lehi, UT, USA: Ancestry.com Operations, Inc., 2016. This collection was indexed by Ancestry World Archives Project contributors., p. 459.
1502. “England, Select Births and Christenings, 1538-1975,” Ancestry.com. England, Select Births and Christenings, 1538-1975 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014., p. 459.
1503. “1860 Federal Census.” Grand Detour, Ogle, Illinois; Page: 744; Family History Library Film: 803215.
1504. “1850 Federal Census.” Grand Detour, Ogle, Illinois; Page: 744; Family History Library Film: 803215.
1505. “1850 Federal Census.” New Haven, New Haven, Connecticut; Roll: 47; Page: 299B.
1509. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vol. 10:66.
1510. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vol. 1-:53.
1513. “1900 Federal Census.” Estherville, Emmet, Iowa; Page: 19; Enumeration District: 0077; FHL microfilm: 1240431.
1514. “1910 Federal Census.” tillwater Ward 2, Payne, Oklahoma; Roll: T624_1269; Page: 8B; Enumeration District: 0199; FHL microfilm: 1375282.
1515. “1920 Federal Census.” Stillwater Ward 2, Payne, Oklahoma; Roll: T625_1482; Page: 18A; Enumeration District: 190.
1516. “1930 Federal Census.” Stillwater, Payne, Oklahoma; Page: 9A; Enumeration District: 0029; FHL microfilm: 2341659.
1517. “1940 Federal Census.” Stillwater, Payne, Oklahoma; Roll: m-t0627-03323; Page: 5A; Enumeration District: 60-29.
1518. “Iowa, State Census Collection, 1836-1925,” Microfilm of Iowa State Censuses, 1856, 1885, 1895, 1905, 1915, 1925 as well various special censuses from 1836-1897 obtained from the State Historical Society of Iowa via Heritage Quest. , Ancestry.com. Iowa, State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007. , 1905, Emmet, Iowa.
1520. “1850 Federal Census.” Cambridge, Lamoille, Vermont; Roll: 925; Page: 103B.
1521. “1880 Federal Census.” Charles, Floyd, Iowa; Roll: 340; Page: 363A; Enumeration District: 221.
1525. “1910 Federal Census.” Winnebago, Faribault, Minnesota; Roll: T624_696; Page: 7B; Enumeration District: 0091; FHL microfilm: 1374709.
1526. “1920 Federal Census.” Mankato Ward 5, Blue Earth, Minnesota; Roll: T625_825; Page: 5B; Enumeration District: 23.
1527. “1930 Federal Census.” Mankato, Blue Earth, Minnesota; Page: 25B; Enumeration District: 0025; FHL microfilm: 2340815.
1528. “1940 Federal Census.” Mankato, Blue Earth, Minnesota; Roll: m-t0627-01908; Page: 10B; Enumeration District: 7-31B.
1531. “1940 Federal Census.” MT Vernon, Black Hawk, Iowa; Roll: m-t0627-01139; Page: 5A; Enumeration District: 7-50.
1533. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vol. 172:316.
1542. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vol. 63:498.
1543. “Massachusetts, Town Birth Records, 1620-1850,” New England Historic Genealogical Society. Massachusetts, Town Birth Records, 1620-1850 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1999., Vol. 18:208.
1544. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vol. 10:64.
1545. “American Genealogical-Biographical Index (AGBI),” Godfrey Memorial Library, Middletown, CT, Ancestry.com Operations, Inc., 1999, Vol. 10:53.
1547. “1930 Federal Census.” Stillwater, Payne, Oklahoma; Page: 5A; Enumeration District: 0029; FHL microfilm: 2341659.
1548. “1940 Federal Census.” Stillwater, Payne, Oklahoma; Roll: m-t0627-03323; Page: 17B; Enumeration District: 60-33.
1554. “1930 Federal Census.” Oak Park, Cook, Illinois; Page: 7B; Enumeration District: 2256; FHL microfilm: 2340239.
1555. “1940 Federal Census.” Mankato, Blue Earth, Minnesota; Roll: m-t0627-01908; Page: 3A; Enumeration District: 7-31B.
1556. “1910 Federal Census.” Mankato Ward 3, Blue Earth, Minnesota; Roll: T624_691; Page: 5B; Enumeration District: 0019; FHL microfilm: 1374704.
1564. “1870 Federal Census.” Cambridge, Lamoille, Vermont; Roll: M593_1621; Page: 74A; Family History Library Film: 553120.
1565. “1880 Federal Census.” Cambridge, Lamoille, Vermont; Roll: 1344; Page: 374A; Enumeration District: 122.
1566. “1900 Federal Census.” Cambridge, Lamoille, Vermont; Page: 5; Enumeration District: 0128; FHL microfilm: 1241692.
1567. “1910 Federal Census.” ambridge, Lamoille, Vermont; Roll: T624_1612; Page: 19B; Enumeration District: 0125; FHL microfilm: 1375625.
1568. “1860 Federal Census.” Cambridge, Lamoille, Vermont; Page: 679; Family History Library Film: 805318.
1569. “1920 Federal Census.” Cambridge, Lamoille, Vermont; Roll: T625_1872; Page: 2A; Enumeration District: 97.
1572. “1870 Federal Census.” Cambridge, Lamoille, Vermont; Roll: M593_1621; Page: 73A; Family History Library Film: 553120.
1573. “1910 Federal Census.” Cambridge, Lamoille, Vermont; Roll: T624_1612; Page: 18B; Enumeration District: 0125; FHL microfilm: 1375625.
1576. “1900 Federal Census.” Cambridge, Lamoille, Vermont; Page: 4; Enumeration District: 0128; FHL microfilm: 1241692.
1577. “1930 Federal Census.” Cambridge, Lamoille, Vermont; Page: 5A; Enumeration District: 0004; FHL microfilm: 2342163.
1582. “1920 Federal Census.” Cambridge, Lamoille, Vermont; Roll: T625_1872; Page: 14A; Enumeration District: 97.
1585. “1900 Federal Census.” Montgomery, Franklin, Vermont; Page: 1; Enumeration District: 0102; FHL microfilm: 1241691.
1586. “1930 Federal Census.” Morristown, Lamoille, Vermont; Page: 10B; Enumeration District: 0012; FHL microfilm: 2342163.
1588. “Vermont, Birth Records, 1909-2008,” Vermont. Vermont Birth Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont. Vermont. Vermont Birth Records, 2004-2008. Vital Records Office, Vermont Department of Health, Burlington, Vermont., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
1592. “1940 Federal Census.” Cambridge, Lamoille, Vermont; Roll: m-t0627-04233; Page: 4A; Enumeration District: 8-4.
1596. “1930 Federal Census.” Cambridge, Lamoille, Vermont; Page: 5B; Enumeration District: 0004; FHL microfilm: 2342163.
1597. “1940 Federal Census.” ambridge, Lamoille, Vermont; Roll: m-t0627-04233; Page: 2A; Enumeration District: 8-2.
1605. “New York, State Census, 1892,” New York State Education Department, Office of Cultural Education. New York State Library, Albany, NY., Lenox, Madison, NY.
1606. “1920 Federal Census.” Onondaga, Onondaga, New York; Roll: T625_1246; Page: 3B; Enumeration District: 89.
1607. “New York, State Census, 1915.” Lincoln, Madison, NY.
1610. “1920 Federal Census.” Canastota, Madison, New York; Roll: T625_1119; Page: 9B; Enumeration District: 116.
1611. “1930 Federal Census.” Lenox, Madison, New York; Page: 1A; Enumeration District: 0026; FHL microfilm: 2341181.
1612. “1940 Federal Census.” Lyons, Wayne, New York; Roll: m-t0627-02800; Page: 7A; Enumeration District: 59-22.
1613. “1910 Federal Census.” Eaton, Madison, New York; Roll: T624_987; Page: 8A; Enumeration District: 0009; FHL microfilm: 1375000.
1615. “1940 Federal Census.” Rochester, Monroe, New York; Roll: m-t0627-02850; Page: 1A; Enumeration District: 65-306.
1616. “New York, State Census, 1915.” Syracuse Ward 13, Onondaga, NY.
1617. “New York, State Census, 1925.” Syracuse Ward 19, Onondaga, NY.
1618. “1930 Federal Census.” Syracuse, Onondaga, New York; Page: 6A; Enumeration District: 0122; FHL microfilm: 2341364.
1619. “1930 Federal Census.” Onondaga, Onondaga, New York; Page: 10B; Enumeration District: 0169; FHL microfilm: 2341358.
1620. “1940 Federal Census.” Central Square, Oswego, New York; Roll: m-t0627-02714; Page: 2B; Enumeration District: 38-24.
1622. “1940 Federal Census.” Syracuse, Onondaga, New York; Roll: m-t0627-02859; Page: 8A; Enumeration District: 66-243.
1623. “New York, State Census, 1915.” Syracuse Ward 19, Onondaga, NY.
1630. “Alabama, Divorce Index, 1950-1959,” Alabama Center for Health Statistics. Montgomery, AL, USA: Alabama Center for Health Statistics., Ancestr.com, [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
1631. “1940 Federal Census.” Syracuse, Onondaga, New York; Roll: m-t0627-02859; Page: 61B; Enumeration District: 66-243.
1634. “1940 Federal Census.” Bridgeport, Fairfield, Connecticut; Roll: m-t0627-00533; Page: 1A; Enumeration District: 9-132.
1644. “1940 Federal Census.” Syracuse, Onondaga, New York; Roll: m-t0627-02859; Page: 61A; Enumeration District: 66-242.
1654. “U.S., Social Security Applications and Claims Index, 1936-2007,” Social Security Applications and Claims, 1936-2007., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2015., https://www.findagrave.com/memorial/63932253/catherine-haynes.
1656. “Vietnam War Military Casualties, 1956-1998,” National Archives and Records Administration., Ancestry.com, [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2005.
1658. “Ohio, Birth Index, 1908-1964,” Ohio Birth Records. Columbus, Ohio: Ohio Vital Records Office., Ancestry.com, Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
1661. “Washington, Divorce Index, 1969-2017,” Washington State Divorce Indexes, 1969-2017. Washington State Archives, Olympia, Washington., Ancestry.com. Washington, Divorce Index, 1969-2017 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
1662. “Washington, Marriage Index, 1969-2014,” Washington State Marriage Indexes, 1969-2014. Washington State Archives, Olympia, Washington., Ancestry.com, Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.